- Company Overview for KHL 2017 LIMITED (05980135)
- Filing history for KHL 2017 LIMITED (05980135)
- People for KHL 2017 LIMITED (05980135)
- Charges for KHL 2017 LIMITED (05980135)
- Insolvency for KHL 2017 LIMITED (05980135)
- More for KHL 2017 LIMITED (05980135)
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) |
---|---|---|---|
04 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
08 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
30 Jan 2015 | CH01 | Director's details changed for Mr David Eric Foster on 2 May 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
08 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
27 Feb 2014 | TM01 | Termination of appointment of Andrew Lyndon as a director | |
20 Dec 2013 | TM01 | Termination of appointment of Raymond Ledger as a director | |
15 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
30 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
22 Apr 2013 | AD01 | Registered office address changed from 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom on 22 April 2013 | |
26 Mar 2013 | AP01 | Appointment of Mr Steven Richard Harrison as a director | |
26 Mar 2013 | TM01 | Termination of appointment of Paul Figgins as a director | |
27 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
18 Apr 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
26 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
27 Jul 2011 | MG01 |
Duplicate mortgage certificatecharge no:7
|
|
23 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
10 May 2011 | AD01 | Registered office address changed from 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom on 10 May 2011 | |
10 May 2011 | AD01 | Registered office address changed from Unit 17-18a Bradley Hall Trading Estate Bradley Lane Standish Wigan Lancashire WN6 0XQ on 10 May 2011 | |
10 May 2011 | CH01 | Director's details changed for Mr Paul Figgins on 10 May 2011 | |
10 May 2011 | CH01 | Director's details changed for Andrew Lyndon on 10 May 2011 | |
09 May 2011 | CH01 | Director's details changed for Mr Raymond Ledger on 9 May 2011 | |
09 May 2011 | CH01 | Director's details changed for Ms Geraldine Louise Unsworth on 9 May 2011 | |
09 May 2011 | CH01 | Director's details changed for Mr David Eric Foster on 9 May 2011 |