- Company Overview for KEARNS PREMIER HOMES LTD (10009753)
- Filing history for KEARNS PREMIER HOMES LTD (10009753)
- People for KEARNS PREMIER HOMES LTD (10009753)
- Charges for KEARNS PREMIER HOMES LTD (10009753)
- Insolvency for KEARNS PREMIER HOMES LTD (10009753)
- More for KEARNS PREMIER HOMES LTD (10009753)
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
|
|
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
|
|
14 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 3 March 2016
|