Advanced company searchLink opens in new window

KEARNS PREMIER HOMES LTD

Company number 10009753

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)
16 Dec 2019 PSC07 Cessation of Goldform Enterprises Limited as a person with significant control on 6 December 2017
16 Dec 2019 CS01 Confirmation statement made on 27 June 2019 with updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 01/12/2017
14 Dec 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 Nov 2018 MR04 Satisfaction of charge 100097530001 in full
09 Nov 2018 MR04 Satisfaction of charge 100097530003 in full
09 Nov 2018 MR04 Satisfaction of charge 100097530002 in full
05 Nov 2018 MR01 Registration of charge 100097530004, created on 1 November 2018
06 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 15/11/2019.
06 Dec 2017 PSC07 Cessation of Majid Khalil Ibrahim as a person with significant control on 31 October 2017
06 Dec 2017 PSC07 Cessation of Peter Paul Kearns as a person with significant control on 31 October 2017
06 Dec 2017 PSC02 Notification of Kearns Property Management & Development Ltd as a person with significant control on 31 October 2017
06 Dec 2017 PSC02 Notification of Goldform Enterprises Limited as a person with significant control on 31 October 2017
17 Nov 2017 AA Micro company accounts made up to 28 February 2017
18 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
18 May 2017 CH01 Director's details changed for Mr Peter Paul Kearns on 12 December 2016
28 Dec 2016 MR01 Registration of charge 100097530003, created on 16 December 2016
13 Dec 2016 CH01 Director's details changed for Mr Peter Paul Kearns on 12 December 2016
13 Dec 2016 AD01 Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB England to 33 Highfield Drive Ickenham Uxbridge Middlesex UB10 8AW on 13 December 2016
22 Jun 2016 MR01 Registration of charge 100097530002, created on 9 June 2016
22 Jun 2016 MR01 Registration of charge 100097530001, created on 9 June 2016
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 3 March 2016
  • GBP 100