- Company Overview for K&C (COLEHERNE) LIMITED (02818584)
- Filing history for K&C (COLEHERNE) LIMITED (02818584)
- People for K&C (COLEHERNE) LIMITED (02818584)
- Charges for K&C (COLEHERNE) LIMITED (02818584)
- More for K&C (COLEHERNE) LIMITED (02818584)
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) |
---|---|---|---|
18 Oct 2024 | AA | Accounts for a small company made up to 30 June 2024 | |
26 Jul 2024 | CH01 | Director's details changed for Mr Richard James Boon on 24 June 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
03 Jun 2024 | AP01 | Appointment of Mr Christopher James as a director on 24 May 2024 | |
30 Apr 2024 | TM01 | Termination of appointment of Dominic Andrew White as a director on 1 April 2024 | |
25 Oct 2023 | AA | Accounts for a small company made up to 30 June 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
07 Jan 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
04 May 2022 | CH01 | Director's details changed for Mr Dominic Andrew White on 4 May 2022 | |
24 Jan 2022 | CH01 | Director's details changed for Mr Richard James Boon on 24 January 2022 | |
03 Nov 2021 | AA | Accounts for a small company made up to 30 June 2021 | |
05 Aug 2021 | PSC05 | Change of details for a person with significant control | |
24 Jun 2021 | MR04 | Satisfaction of charge 028185840003 in full | |
24 Jun 2021 | MR04 | Satisfaction of charge 028185840004 in full | |
18 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
16 Dec 2020 | AA | Accounts for a small company made up to 30 June 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
13 Jul 2020 | CH01 | Director's details changed for Mr Dominic Andrew White on 13 July 2020 | |
13 Jul 2020 | CH01 | Director's details changed for Mr Russell James Naylor on 13 July 2020 | |
13 Jul 2020 | CH01 | Director's details changed for Mr Richard James Boon on 13 July 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from 82 st. John Street London EC1M 4JN England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 July 2020 | |
07 Apr 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
14 Feb 2020 | MR01 | Registration of charge 028185840005, created on 12 February 2020 | |
11 Nov 2019 | RP04AP01 | Second filing for the appointment of Russell James Naylor as a director |