- Company Overview for KJS PROPERTY HOLDINGS LIMITED (09737626)
- Filing history for KJS PROPERTY HOLDINGS LIMITED (09737626)
- People for KJS PROPERTY HOLDINGS LIMITED (09737626)
- Charges for KJS PROPERTY HOLDINGS LIMITED (09737626)
- More for KJS PROPERTY HOLDINGS LIMITED (09737626)
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) |
---|---|---|---|
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
07 Dec 2018 | MR01 | Registration of charge 097376260009, created on 29 November 2018 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Nov 2018 | MR01 | Registration of charge 097376260008, created on 5 November 2018 | |
10 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 10 September 2018
|
|
10 Sep 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
23 Feb 2018 | MR01 | Registration of charge 097376260007, created on 20 February 2018 | |
21 Feb 2018 | MR01 | Registration of charge 097376260006, created on 20 February 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Jessica Marco-Wadey as a director on 1 February 2018 | |
06 Feb 2018 | MR01 | Registration of charge 097376260005, created on 26 January 2018 | |
30 Jan 2018 | MR01 | Registration of charge 097376260004, created on 26 January 2018 | |
03 Jan 2018 | AP01 | Appointment of Miss Jessica Marco-Wadey as a director on 1 November 2017 | |
26 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
10 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 28 February 2017 | |
09 May 2017 | AA | Accounts for a dormant company made up to 31 August 2015 | |
09 May 2017 | AA01 | Current accounting period shortened from 31 August 2016 to 31 August 2015 | |
18 Oct 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
19 Aug 2016 | MR01 | Registration of charge 097376260003, created on 4 August 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Mr Kevin James Shaw on 1 August 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to Maria House 35 Millers Road Brighton East Sussex BN1 5NP on 8 August 2016 | |
05 Aug 2016 | MR01 | Registration of charge 097376260002, created on 4 August 2016 | |
24 Feb 2016 | MR01 | Registration of charge 097376260001, created on 12 February 2016 | |
18 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-18
|