- Company Overview for KORI CONSTRUCTION LIMITED (06803898)
- Filing history for KORI CONSTRUCTION LIMITED (06803898)
- People for KORI CONSTRUCTION LIMITED (06803898)
- Charges for KORI CONSTRUCTION LIMITED (06803898)
- More for KORI CONSTRUCTION LIMITED (06803898)
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) |
---|---|---|---|
24 Jan 2019 | SH03 | Purchase of own shares. | |
17 Jan 2019 | MR01 | Registration of charge 068038980001, created on 15 January 2019 | |
20 Dec 2018 | PSC07 | Cessation of Andrew John Culbert as a person with significant control on 1 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Andrew John Culbert as a director on 20 December 2018 | |
14 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
25 May 2018 | SH08 | Change of share class name or designation | |
25 May 2018 | SH02 | Sub-division of shares on 30 April 2018 | |
21 May 2018 | PSC01 | Notification of Jordan James Connachie as a person with significant control on 30 April 2018 | |
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
20 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
02 Mar 2017 | CH01 | Director's details changed for Mr Stephen Culbert on 2 March 2017 | |
02 Mar 2017 | CH01 | Director's details changed for Mr Andrew John Culbert on 2 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Jordan James Connachie as a director on 2 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
30 Sep 2016 | AD01 | Registered office address changed from Sac Construction Ltd Pywell Road Willowbrook East Industrial Estate Corby Northamptonshire NN17 5XJ to 58 Burkitt Road Earlstrees Industrial Estate Corby NN17 4DT on 30 September 2016 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Sep 2016 | AP01 | Appointment of Mrs Susan Gaynor Kingston as a director on 1 September 2016 | |
02 Sep 2016 | TM02 | Termination of appointment of Susan Gaynor Kingston as a secretary on 1 September 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | TM02 | Termination of appointment of Andrew Culbert as a secretary | |
07 Mar 2014 | AP03 | Appointment of Mrs Susan Gaynor Kingston as a secretary |