Advanced company searchLink opens in new window

K S E E HOLDINGS LIMITED

Company number 07855698

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)
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
  • GBP 10,000