- Company Overview for KB DESIGN DEVELOPMENT LIMITED (04217182)
- Filing history for KB DESIGN DEVELOPMENT LIMITED (04217182)
- People for KB DESIGN DEVELOPMENT LIMITED (04217182)
- Charges for KB DESIGN DEVELOPMENT LIMITED (04217182)
- More for KB DESIGN DEVELOPMENT LIMITED (04217182)
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) |
---|---|---|---|
12 Jul 2018 | AD01 | Registered office address changed from 152-160 City Road London EC1V 2DW England to Eagle House C/O Ramon Lee and Partners 167 City Road London EC1V 1AW on 12 July 2018 | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
08 Mar 2017 | CH01 | Director's details changed for Mr Eugen Nicolae Turdean on 8 March 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Ms Kristina Annemarie Borsy on 8 March 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from 104 Elgin Crescent London W11 2JL to 152-160 City Road London EC1V 2DW on 29 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
30 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
25 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
08 Jan 2014 | MR04 | Satisfaction of charge 6 in full | |
08 Jan 2014 | MR04 | Satisfaction of charge 4 in full | |
08 Jan 2014 | MR04 | Satisfaction of charge 5 in full | |
08 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
08 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
08 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
24 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
24 Apr 2013 | SH02 | Sub-division of shares on 19 March 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Feb 2013 | MG01 |
Duplicate mortgage certificatecharge no:6
|
|
12 Feb 2013 | MG01 |
Particulars of a mortgage or charge / charge no: 6
|
|
08 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 |