- Company Overview for KHD MANAGEMENT LIMITED (09357625)
- Filing history for KHD MANAGEMENT LIMITED (09357625)
- People for KHD MANAGEMENT LIMITED (09357625)
- More for KHD MANAGEMENT LIMITED (09357625)
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) |
---|---|---|---|
18 Nov 2019 | AP04 | Appointment of Q1 Professional Services Limited as a secretary on 14 November 2019 | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
28 Nov 2017 | PSC01 | Notification of Peter Alexander Gordon King as a person with significant control on 6 April 2016 | |
28 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 28 November 2017 | |
23 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Mar 2017 | AD01 | Registered office address changed from PO Box PO Box 380 Cobham House 1 High Street Cobham Surrey KT11 9EE England to 31 Chertsey Street Guildford Surrey GU1 4HD on 3 March 2017 | |
24 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2016 | TM01 | Termination of appointment of John Szepietowski as a director on 11 May 2016 | |
11 May 2016 | TM02 | Termination of appointment of John Szepietowski as a secretary on 11 May 2016 | |
11 May 2016 | AP03 | Appointment of Mr Peter Alexander Gordon King as a secretary on 11 May 2016 | |
11 May 2016 | AP01 | Appointment of Mr Peter Alexander Gordon King as a director on 11 May 2016 | |
13 Apr 2016 | AP01 | Appointment of Mr John Szepietowski as a director on 1 February 2016 | |
21 Feb 2016 | TM01 | Termination of appointment of Peter Alexander King as a director on 1 February 2016 | |
21 Feb 2016 | AD01 | Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to PO Box PO Box 380 Cobham House 1 High Street Cobham Surrey KT11 9EE on 21 February 2016 | |
21 Feb 2016 | TM02 | Termination of appointment of Peter Alexander King as a secretary on 1 February 2016 | |
21 Feb 2016 | AP03 | Appointment of Mr John Szepietowski as a secretary on 1 February 2016 | |
01 Feb 2016 | AD01 | Registered office address changed from Kings House Browells Lane Feltham Middlesex TW13 7EQ to 31 Chertsey Street Guildford GU1 4HD on 1 February 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | AD01 | Registered office address changed from Cobham House 1 High Street PO Box 380 Cobham Surrey KT11 9EE to Kings House Browells Lane Feltham Middlesex TW13 7EQ on 12 January 2016 |