- Company Overview for KKC GROUP LIMITED (05958178)
- Filing history for KKC GROUP LIMITED (05958178)
- People for KKC GROUP LIMITED (05958178)
- Insolvency for KKC GROUP LIMITED (05958178)
- More for KKC GROUP LIMITED (05958178)
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) |
---|---|---|---|
24 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
24 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 | |
15 Jun 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 January 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 24 October 2014 | |
02 Apr 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Oct 2014 | CERTNM |
Company name changed knaresborough kitchens and bedrooms LIMITED\certificate issued on 03/10/14
|
|
30 Sep 2014 | TM01 | Termination of appointment of Lynda Mary Dalglish as a director on 25 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of David Robin Meyricke Dalglish as a director on 25 September 2014 | |
26 Jun 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 1 September 2011
|
|
15 Jan 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 | |
10 Dec 2012 | AR01 |
Annual return made up to 5 October 2012 with full list of shareholders
|
|
31 Jul 2012 | CERTNM |
Company name changed kkc developments LIMITED\certificate issued on 31/07/12
|
|
31 Jul 2012 | CONNOT | Change of name notice | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Feb 2012 | CH01 | Director's details changed for Matthew James Douglas Johnson on 21 February 2012 | |
21 Feb 2012 | CH01 | Director's details changed for Lynda Mary Dalglish on 21 February 2012 | |
21 Feb 2012 | CH03 | Secretary's details changed for Matthew James Douglas Johnson on 21 February 2012 | |
21 Feb 2012 | CH01 | Director's details changed for Mr David Robin Meyricke Dalglish on 21 February 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from Queensgate House, 23 North Park Road, Harrogate North Yorkshire HG1 5PD on 21 February 2012 |