Advanced company searchLink opens in new window

KGL 2017 LIMITED

Company number 06157988

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)
20 Jul 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 8
20 Jul 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 5
20 Jul 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 9
20 Jul 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 10
18 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
17 Jul 2017 AD01 Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to One Eleven Edmund Street Birmingham B3 2HJ on 17 July 2017
03 May 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
08 Oct 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
30 Jan 2015 CH01 Director's details changed for Mr David Eric Foster on 2 May 2014
30 Jan 2015 TM01 Termination of appointment of Michael John Clayton as a director on 21 January 2015
07 Nov 2014 TM01 Termination of appointment of Janine Elizabeth Turner as a director on 31 October 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 TM01 Termination of appointment of Janet Ault as a director
21 Mar 2014 AP01 Appointment of Mr Michael John Clayton as a director
21 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
27 Feb 2014 TM01 Termination of appointment of Andrew Lyndon as a director
17 Jan 2014 AP01 Appointment of Mrs Janet Ault as a director
20 Dec 2013 TM01 Termination of appointment of David Solomon as a director
20 Dec 2013 TM01 Termination of appointment of Raymond Ledger as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
23 May 2013 AP01 Appointment of Mrs Janine Elizabeth Turner as a director