Advanced company searchLink opens in new window

KJN DEVELOPMENTS (ALTON) LIMITED

Company number 01959285

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)
28 Jan 2025 AA Total exemption full accounts made up to 31 December 2023
16 Aug 2024 AD01 Registered office address changed from 9 st Georges Yard Castle Street Farnham Surrey GU9 7LW to Orchard Cottage Church Lane Holybourne Alton GU34 4HD on 16 August 2024
02 Aug 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
06 Jun 2024 MR04 Satisfaction of charge 10 in full
06 Jun 2024 MR04 Satisfaction of charge 9 in full
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 9 July 2019 with updates
06 Aug 2019 PSC04 Change of details for Mrs Sylvia Maureen Newland as a person with significant control on 14 August 2018
06 Aug 2019 PSC07 Cessation of Executors of the Late R Newland as a person with significant control on 14 August 2018
29 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2018 EW02 Withdrawal of the directors' residential address register information from the public register
25 Jul 2018 EW03RSS Secretaries register information at 25 July 2018 on withdrawal from the public register
25 Jul 2018 EW01RSS Directors' register information at 25 July 2018 on withdrawal from the public register
25 Jul 2018 EW03 Withdrawal of the secretaries register information from the public register