- Company Overview for KAYHURST FINANCE LIMITED (01271625)
- Filing history for KAYHURST FINANCE LIMITED (01271625)
- People for KAYHURST FINANCE LIMITED (01271625)
- Charges for KAYHURST FINANCE LIMITED (01271625)
- More for KAYHURST FINANCE LIMITED (01271625)
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) |
---|---|---|---|
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
29 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
22 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | CH01 | Director's details changed for Vari Welford on 1 May 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 May 2015 | AD01 | Registered office address changed from Durhamhouse,73 Station Rd Codsall Wolverhampton West Midlands WV8 1BZ to Pa068 Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU on 13 May 2015 | |
27 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Feb 2014 | AP01 | Appointment of Vari Welford as a director | |
01 Jul 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Oct 2012 | TM02 | Termination of appointment of Gaynor Brazier as a secretary | |
22 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders |