Advanced company searchLink opens in new window

KHL 2017 LIMITED

Company number 05980135

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)
04 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 543,747
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
  • GBP 543,747

Statement of capital on 2014-11-13
  • GBP 543,747
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
  • GBP 543,747
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