- Company Overview for KGL 2017 LIMITED (06157988)
- Filing history for KGL 2017 LIMITED (06157988)
- People for KGL 2017 LIMITED (06157988)
- Charges for KGL 2017 LIMITED (06157988)
- Insolvency for KGL 2017 LIMITED (06157988)
- More for KGL 2017 LIMITED (06157988)
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
|
|
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
|
|
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
|
|
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
|
|
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 |