Advanced company searchLink opens in new window

KM (HOLDINGS) LIMITED

Company number 08526759

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)
07 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 120,000
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
  • GBP 120,000