- Company Overview for KS 615 LIMITED (05944264)
- Filing history for KS 615 LIMITED (05944264)
- People for KS 615 LIMITED (05944264)
- Charges for KS 615 LIMITED (05944264)
- More for KS 615 LIMITED (05944264)
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) |
---|---|---|---|
09 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from wilmot house st james court friar gate derby derbyshire DE1 1BT | |
20 Jan 2009 | 363a | Return made up to 22/09/08; full list of members | |
23 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Jul 2008 | 225 | Accounting reference date extended from 30/09/2007 to 31/12/2007 | |
13 May 2008 | 287 | Registered office changed on 13/05/2008 from 2A peveril drive nottingham nottinghamshire NG7 1DE | |
28 Nov 2007 | 288b | Director resigned | |
24 Oct 2007 | 363a | Return made up to 22/09/07; full list of members | |
31 Jan 2007 | 395 | Particulars of mortgage/charge | |
30 Jan 2007 | 395 | Particulars of mortgage/charge | |
03 Jan 2007 | CERTNM | Company name changed sph 512 LIMITED\certificate issued on 03/01/07 | |
29 Dec 2006 | 287 | Registered office changed on 29/12/06 from: 12 york place leeds west yorkshire LS1 2DS | |
29 Dec 2006 | 288a | New director appointed | |
29 Dec 2006 | 288a | New director appointed | |
29 Dec 2006 | 288a | New secretary appointed;new director appointed | |
29 Dec 2006 | 288b | Secretary resigned | |
29 Dec 2006 | 288b | Director resigned | |
22 Sep 2006 | NEWINC | Incorporation |