- Company Overview for KHERI PROPERTIES LTD (07900287)
- Filing history for KHERI PROPERTIES LTD (07900287)
- People for KHERI PROPERTIES LTD (07900287)
- Charges for KHERI PROPERTIES LTD (07900287)
- More for KHERI PROPERTIES LTD (07900287)
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) |
---|---|---|---|
21 Apr 2018 | MR04 | Satisfaction of charge 079002870001 in full | |
28 Feb 2018 | MR01 | Registration of charge 079002870004, created on 15 February 2018 | |
28 Feb 2018 | MR01 | Registration of charge 079002870005, created on 15 February 2018 | |
17 Feb 2018 | MR01 | Registration of charge 079002870003, created on 15 February 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Dec 2016 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to 51 Gloucester Terrace London W2 3DQ on 13 December 2016 | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2014 | MR01 | Registration of charge 079002870002 | |
01 Jul 2014 | MR01 | Registration of charge 079002870001 | |
27 Jun 2014 | SH20 | Statement by directors | |
27 Jun 2014 | CAP-SS | Solvency statement dated 27/06/14 | |
27 Jun 2014 | SH19 |
Statement of capital on 27 June 2014
|
|
27 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Apr 2014 | AD01 | Registered office address changed from 51 Gloucester Terrace London W2 3DQ on 14 April 2014 | |
07 Jan 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
11 Dec 2013 | TM01 | Termination of appointment of Jagmail Singh Gill as a director | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |