- Company Overview for KLT FILTRATION HOLDINGS LIMITED (11053115)
- Filing history for KLT FILTRATION HOLDINGS LIMITED (11053115)
- People for KLT FILTRATION HOLDINGS LIMITED (11053115)
- More for KLT FILTRATION HOLDINGS LIMITED (11053115)
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) |
---|---|---|---|
05 May 2018 | CH01 | Director's details changed for Mr Mark Littlewood on 4 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from Estuary Road King's Lynn Norfolk PE30 2HS United Kingdom to Riverside Industrial Estuary Road King's Lynn Norfolk PE30 2HS on 4 May 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Stuart Crispin Morris on 4 May 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Mark William Hamilton on 4 May 2018 | |
04 May 2018 | PSC04 | Change of details for Mr Mark Littlewood as a person with significant control on 4 May 2018 | |
07 Feb 2018 | PSC01 | Notification of Mark Littlewood as a person with significant control on 23 November 2017 | |
07 Feb 2018 | PSC07 | Cessation of Mark William Hamilton as a person with significant control on 23 November 2017 | |
21 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 24 November 2017
|
|
21 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 23 November 2017
|
|
19 Dec 2017 | SH02 | Sub-division of shares on 23 November 2017 | |
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-08
|