- Company Overview for K S E E HOLDINGS LIMITED (07855698)
- Filing history for K S E E HOLDINGS LIMITED (07855698)
- People for K S E E HOLDINGS LIMITED (07855698)
- Charges for K S E E HOLDINGS LIMITED (07855698)
- More for K S E E HOLDINGS LIMITED (07855698)
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) |
---|---|---|---|
06 Jun 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
07 May 2019 | PSC02 | Notification of Ee Management Ltd as a person with significant control on 6 April 2016 | |
07 May 2019 | PSC02 | Notification of Ks Management Ltd as a person with significant control on 6 April 2016 | |
07 May 2019 | PSC01 | Notification of Robert Mark Price as a person with significant control on 6 April 2016 | |
07 May 2019 | PSC07 | Cessation of Rachel Mary Whitehead as a person with significant control on 6 April 2016 | |
07 May 2019 | PSC07 | Cessation of Nicole Marie Whitehead as a person with significant control on 6 April 2016 | |
07 May 2019 | PSC07 | Cessation of Edward David Whitehead as a person with significant control on 6 April 2016 | |
07 May 2019 | PSC07 | Cessation of James Michael Whitehead as a person with significant control on 6 April 2016 | |
07 May 2019 | PSC07 | Cessation of Mark Robert Price as a person with significant control on 6 April 2016 | |
04 Feb 2019 | AD01 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 4 February 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
18 Sep 2017 | PSC01 | Notification of Rachel Mary Whitehead as a person with significant control on 6 April 2016 | |
18 Sep 2017 | PSC01 | Notification of Edward Whitehead as a person with significant control on 6 April 2016 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | PSC01 | Notification of Nicole Whitehead as a person with significant control on 6 April 2016 | |
12 Sep 2017 | PSC01 | Notification of James Whitehead as a person with significant control on 6 April 2016 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2017 | PSC07 | Cessation of Ee Management Limited as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC02 | Notification of Ee Management Limited as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Mark Robert Price as a person with significant control on 6 April 2016 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|