- Company Overview for KCH HOMES LIMITED (05508242)
- Filing history for KCH HOMES LIMITED (05508242)
- People for KCH HOMES LIMITED (05508242)
- Charges for KCH HOMES LIMITED (05508242)
- More for KCH HOMES LIMITED (05508242)
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
|
|
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
|
|
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
|
|
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 |