- Company Overview for KGP (SHC) LIMITED (07541787)
- Filing history for KGP (SHC) LIMITED (07541787)
- People for KGP (SHC) LIMITED (07541787)
- More for KGP (SHC) LIMITED (07541787)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
11 Aug 2011 | SH08 | Change of share class name or designation | |
11 Aug 2011 | RESOLUTIONS |
Resolutions
|