About

Registered Number: 04201924
Date of Incorporation: 19/04/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: 13 High East Street, Dorchester, Dorset, DT1 1HH

 

Kitchen Style of Dorchester Ltd was registered on 19 April 2001 and has its registered office in Dorset, it's status is listed as "Active". The companies directors are listed as Hastings Murray, Leigh, Murray, Michael Patrick, Peon Maurau, Saudade Kerrie at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASTINGS MURRAY, Leigh 20 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Michael Patrick 30 September 2004 01 October 2009 1
PEON MAURAU, Saudade Kerrie 20 April 2001 19 April 2004 1

Filing History

Document Type Date
CS01 - N/A 23 May 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
TM02 - Termination of appointment of secretary 02 June 2010
AAMD - Amended Accounts 02 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 05 February 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 24 June 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 22 May 2003
288c - Notice of change of directors or secretaries or in their particulars 19 March 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 09 May 2002
287 - Change in situation or address of Registered Office 11 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2001
225 - Change of Accounting Reference Date 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
NEWINC - New incorporation documents 19 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.