Advanced company searchLink opens in new window

KJS PROPERTY HOLDINGS LIMITED

Company number 09737626

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)
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
  • GBP 11
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
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)