Advanced company searchLink opens in new window

KCH HOMES LIMITED

Company number 05508242

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)
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
18 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
28 May 2015 CH01 Director's details changed for Rachel Macpherson-Marks on 11 March 2015
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Oct 2014 CH01 Director's details changed for Rachael Macpherson-Marks on 1 September 2014
04 Sep 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
26 Feb 2014 MR04 Satisfaction of charge 2 in full
26 Feb 2014 MR04 Satisfaction of charge 1 in full
23 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Nov 2013 MR04 Satisfaction of charge 3 in full
04 Sep 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
10 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
18 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
18 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
19 Jul 2011 TM01 Termination of appointment of David Matthews as a director
19 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
19 Jul 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
19 Jul 2011 TM01 Termination of appointment of Howard Macpherson as a director
19 Jul 2011 AP01 Appointment of Rachael Macpherson-Marks as a director
19 Jul 2011 AP01 Appointment of David Alan Matthews as a director
06 May 2011 AA Accounts for a dormant company made up to 31 July 2010
18 Mar 2011 AD01 Registered office address changed from Bank House 129 High Street Needham Market IP6 8DH on 18 March 2011
17 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1