- Company Overview for KM (HOLDINGS) LIMITED (08526759)
- Filing history for KM (HOLDINGS) LIMITED (08526759)
- People for KM (HOLDINGS) LIMITED (08526759)
- Charges for KM (HOLDINGS) LIMITED (08526759)
- More for KM (HOLDINGS) LIMITED (08526759)
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 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2018 | PSC04 | Change of details for Mr Daniel Thorneycroft as a person with significant control on 29 November 2018 | |
29 Nov 2018 | PSC04 | Change of details for Mr Daniel Thorndycroft as a person with significant control on 29 November 2018 | |
06 Apr 2018 | AA | Group of companies' accounts made up to 1 July 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
26 Jun 2017 | AA | Group of companies' accounts made up to 2 July 2016 | |
21 Jun 2017 | TM01 | Termination of appointment of Elizabeth Mary Meredith Lawson as a director on 24 May 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Ian Archie Gray as a director on 24 May 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Charles David Brims as a director on 24 May 2017 | |
30 May 2017 | AD01 | Registered office address changed from Medway House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DU to Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR on 30 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Duncan James Gray as a director on 28 April 2017 | |
09 May 2017 | TM01 | Termination of appointment of Neil Webster as a director on 30 April 2017 | |
09 May 2017 | TM01 | Termination of appointment of Ian John Carter as a director on 30 April 2017 | |
09 May 2017 | TM01 | Termination of appointment of Richard Emmerson Elliot as a director on 28 April 2017 | |
28 Apr 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 085267590003 | |
22 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
02 Feb 2017 | TM01 | Termination of appointment of Martin James Phippen as a director on 31 January 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
01 Sep 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
09 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
13 May 2016 | TM01 | Termination of appointment of Claire Helen Mitchell as a director on 29 April 2016 | |
13 May 2016 | AP01 | Appointment of Mr Ian John Carter as a director on 1 April 2016 | |
13 May 2016 | AP01 | Appointment of Mr Neil Webster as a director on 1 April 2016 | |
03 Jan 2016 | AA | Group of companies' accounts made up to 4 July 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|