Advanced company searchLink opens in new window

KGP (SHC) LIMITED

Company number 07541787

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)
07 Nov 2017 AA Accounts for a small company made up to 31 March 2017
28 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 24/02/2017
24 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 28/06/2017
09 Dec 2016 TM01 Termination of appointment of Mark Ryan Knight as a director on 29 November 2016
19 Oct 2016 AA Full accounts made up to 31 March 2016
15 Sep 2016 AP01 Appointment of Mr Tim Dion Wray as a director on 2 September 2016
15 Sep 2016 TM01 Termination of appointment of Daniel Peter Taylor as a director on 2 September 2016
23 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
06 Nov 2015 TM01 Termination of appointment of David Ian Carmichael as a director on 30 September 2015
20 Oct 2015 AA Full accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
03 Jan 2015 AA Full accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
02 Jan 2014 AA Full accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
27 Nov 2012 AA Full accounts made up to 31 March 2012
19 Nov 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 March 2012
06 Sep 2012 AP01 Appointment of Mark Ryan Knight as a director
06 Sep 2012 TM01 Termination of appointment of David Ward as a director
31 Jul 2012 TM02 Termination of appointment of Richard Brandon as a secretary
14 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
14 Mar 2012 AD01 Registered office address changed from the Waterfront Lakeside Boulevard Doncaster DN4 5PL on 14 March 2012
11 Aug 2011 SH01 Statement of capital following an allotment of shares on 7 July 2011
  • GBP 100
11 Aug 2011 SH08 Change of share class name or designation
11 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name