- Company Overview for KLG MANCHESTER LTD (08277272)
- Filing history for KLG MANCHESTER LTD (08277272)
- People for KLG MANCHESTER LTD (08277272)
- More for KLG MANCHESTER LTD (08277272)
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) |
---|---|---|---|
12 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
07 Aug 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
02 Aug 2024 | AAMD | Amended micro company accounts made up to 30 November 2022 | |
23 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
06 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
04 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
21 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
22 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
27 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
20 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
17 May 2019 | AD01 | Registered office address changed from Lily's at Eden Golden Way, Eden's Square Urmston Manchester M41 0NA England to Lily's at Eden Golden Way Eden Square Urmston Manchester M41 0NA on 17 May 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 124 Davyhulme Road Urmston Manchester M41 7DL to Lily's at Eden Golden Way, Eden's Square Urmston Manchester M41 0NA on 19 March 2019 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
15 Jul 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | CH01 | Director's details changed for Mrs Carol Anne Cornthwaite-Jones on 2 November 2014 | |
03 Nov 2015 | CH01 | Director's details changed for Brian Jones on 2 November 2014 | |
03 Aug 2015 | CH01 | Director's details changed for Mr Anthony Barber on 1 July 2015 |