- Company Overview for KHFC ED LTD (10483940)
- Filing history for KHFC ED LTD (10483940)
- People for KHFC ED LTD (10483940)
- More for KHFC ED LTD (10483940)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
09 Oct 2024 | AA01 | Previous accounting period extended from 31 May 2024 to 30 June 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
21 Dec 2021 | AD01 | Registered office address changed from 221 221 Hagley Road Hayley Green Halesowen West Midlands B63 1ED England to 221 Hagley Road Hayley Green Halesowen West Midlands B63 1ED on 21 December 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
06 Apr 2021 | AD01 | Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD to 221 221 Hagley Road Hayley Green Halesowen West Midlands B63 1ED on 6 April 2021 | |
26 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
05 Aug 2020 | TM01 | Termination of appointment of Colin Kenneth Gordon as a director on 30 July 2020 | |
29 May 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
04 Nov 2019 | PSC01 | Notification of Richard Bertram Lane as a person with significant control on 16 September 2019 | |
04 Nov 2019 | PSC07 | Cessation of Richard Bertram Lane as a person with significant control on 16 September 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr Richard Bertram Lane as a director on 16 April 2019 | |
20 Sep 2019 | PSC05 | Change of details for G Sports Consulting Limited as a person with significant control on 16 September 2019 | |
20 May 2019 | AA01 | Current accounting period extended from 30 November 2018 to 31 May 2019 | |
23 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2019 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2019 | AD01 | Registered office address changed from 1 st. Josephs Court Trindle Road Dudley West Midlands DY2 7AU United Kingdom to Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD on 7 February 2019 | |
07 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 |