- Company Overview for KHS PERSONNEL LIMITED (03051692)
- Filing history for KHS PERSONNEL LIMITED (03051692)
- People for KHS PERSONNEL LIMITED (03051692)
- Charges for KHS PERSONNEL LIMITED (03051692)
- More for KHS PERSONNEL LIMITED (03051692)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
26 Nov 2024 | MR04 | Satisfaction of charge 030516920004 in full | |
23 Oct 2024 | MR01 | Registration of charge 030516920005, created on 21 October 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of James William Cronin as a director on 23 November 2023 | |
22 Sep 2023 | MR04 | Satisfaction of charge 030516920003 in full | |
20 Sep 2023 | MR01 | Registration of charge 030516920004, created on 15 September 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
04 Apr 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 28 February 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England to 10th Floor 60 Church Street Birmingham West Midlands B3 2DJ on 29 March 2023 | |
17 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 May 2022 | MR04 | Satisfaction of charge 2 in full | |
18 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
16 May 2022 | MR01 | Registration of charge 030516920003, created on 10 May 2022 | |
13 May 2022 | CH01 | Director's details changed for Mr James William Cronin on 13 May 2022 | |
13 May 2022 | CH01 | Director's details changed for Mr Richard Ernest Sobol on 13 May 2022 | |
13 May 2022 | CH01 | Director's details changed for Mrs Charlotte Louise Harkin on 13 May 2022 | |
12 May 2022 | AD01 | Registered office address changed from City House Stanford Street Nottingham Nottinghamshire NG1 7BQ to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 12 May 2022 | |
21 Apr 2022 | MA | Memorandum and Articles of Association | |
21 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2022 | AP01 | Appointment of Mrs Charlotte Louise Harkin as a director on 8 April 2022 | |
12 Apr 2022 | AP01 | Appointment of Mr James William Cronin as a director on 8 April 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Kevin Michael Anthony Mccormick as a director on 8 April 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Stephen David Ball as a director on 8 April 2022 |