- Company Overview for KGM UK MOTORS LTD (06373652)
- Filing history for KGM UK MOTORS LTD (06373652)
- People for KGM UK MOTORS LTD (06373652)
- Charges for KGM UK MOTORS LTD (06373652)
- More for KGM UK MOTORS LTD (06373652)
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) |
---|---|---|---|
03 Mar 2020 | MR04 | Satisfaction of charge 063736520006 in full | |
24 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
07 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
26 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Mar 2018 | AP01 | Appointment of Mr Nicholas Grant Laird as a director on 27 March 2018 | |
06 Feb 2018 | PSC01 | Notification of George Alfred Charles Bassadone as a person with significant control on 6 February 2018 | |
02 Feb 2018 | PSC07 | Cessation of Bassadone Automotive (Uk) Ltd as a person with significant control on 2 February 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
03 Nov 2017 | MR01 | Registration of charge 063736520006, created on 3 November 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Paul Thomas Williams as a director on 18 September 2017 | |
10 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
23 Sep 2016 | MR01 | Registration of charge 063736520005, created on 13 September 2016 | |
23 Sep 2016 | MR01 | Registration of charge 063736520004, created on 13 September 2016 | |
02 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Apr 2016 | AD01 | Registered office address changed from Unit M Airport Executive Park Presidents Way Luton LU2 9NL to Units D & E Airport Executive Park President Way Luton LU2 9NY on 6 April 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
11 Sep 2015 | MR01 | Registration of charge 063736520003, created on 2 September 2015 | |
08 May 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
30 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 22 September 2014
|