- Company Overview for KLF DEVELOPMENTS LIMITED (08771384)
- Filing history for KLF DEVELOPMENTS LIMITED (08771384)
- People for KLF DEVELOPMENTS LIMITED (08771384)
- Charges for KLF DEVELOPMENTS LIMITED (08771384)
- More for KLF DEVELOPMENTS LIMITED (08771384)
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) |
---|---|---|---|
27 May 2020 | CH01 | Director's details changed for Mr Joshua David Falla on 17 May 2019 | |
27 May 2020 | PSC04 | Change of details for Mr Joshua David Falla as a person with significant control on 17 May 2019 | |
27 May 2020 | PSC04 | Change of details for Mr Christopher David Owen Falla as a person with significant control on 17 May 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
27 May 2020 | CH01 | Director's details changed for Mr Christopher David Owen Falla on 17 May 2019 | |
29 Mar 2020 | MR04 | Satisfaction of charge 087713840002 in full | |
05 Feb 2020 | MR04 | Satisfaction of charge 087713840003 in full | |
22 Nov 2019 | MR01 | Registration of charge 087713840005, created on 22 November 2019 | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
18 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2019 | MA | Memorandum and Articles of Association | |
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2019 | PSC01 | Notification of Joshua David Falla as a person with significant control on 30 April 2018 | |
10 Jul 2019 | SH08 | Change of share class name or designation | |
09 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 15/05/2018 | |
09 Jul 2019 | RP04AR01 | Second filing of the annual return made up to 12 November 2014 | |
04 Jun 2019 | MR01 | Registration of charge 087713840004, created on 3 June 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from 87 North Road Parkstone Poole Dorset BH14 0LT United Kingdom to Midland House Poole Road Bournemouth BH2 5QY on 11 April 2019 | |
06 Dec 2018 | MR01 | Registration of charge 087713840003, created on 6 December 2018 | |
27 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from Maple Lodge Blake Dene Road Poole Dorset BH14 8HQ to 87 North Road Parkstone Poole Dorset BH14 0LT on 10 August 2018 | |
16 May 2018 | CS01 |
Confirmation statement made on 15 May 2018 with updates
|
|
30 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |