Advanced company searchLink opens in new window

KEBLE HEATH CONSTRUCTION LIMITED

Company number 01192783

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2025 PSC05 Change of details for Cooper 5 Topco Limited as a person with significant control on 24 January 2025
04 Feb 2025 MR04 Satisfaction of charge 011927830002 in full
27 Jan 2025 AP01 Appointment of Mrs Jane Cooper as a director on 27 January 2025
24 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with updates
20 Dec 2024 AA Total exemption full accounts made up to 30 September 2024
30 Nov 2024 TM01 Termination of appointment of Carl-Olof Kjellme as a director on 29 November 2024
30 Nov 2024 TM01 Termination of appointment of Fredrik Jens Johansson as a director on 29 November 2024
30 Nov 2024 PSC02 Notification of Cooper 5 Topco Limited as a person with significant control on 29 November 2024
30 Nov 2024 PSC07 Cessation of Fcg Investment 3 Limited as a person with significant control on 29 November 2024
30 Nov 2024 MR01 Registration of charge 011927830004, created on 29 November 2024
29 Nov 2024 MR04 Satisfaction of charge 011927830001 in full
29 Nov 2024 MR04 Satisfaction of charge 011927830003 in full
02 Oct 2024 AA Total exemption full accounts made up to 30 September 2023
02 May 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
09 Apr 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 September 2023
06 Feb 2024 TM01 Termination of appointment of David Roy Goodier as a director on 24 January 2024
31 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
24 May 2023 TM01 Termination of appointment of Thomas Tennant Fothergill as a director on 12 May 2023
24 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
20 Dec 2022 MR01 Registration of charge 011927830003, created on 5 December 2022
12 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2022 MA Memorandum and Articles of Association
12 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2022 SH08 Change of share class name or designation
06 Dec 2022 MR01 Registration of charge 011927830002, created on 2 December 2022