Advanced company searchLink opens in new window

KMA HOMES LTD

Company number 11121385

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)
17 Oct 2024 AA Unaudited abridged accounts made up to 31 December 2023
17 Apr 2024 CH01 Director's details changed for Mr Haseeb Aslam on 13 April 2024
17 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
15 Aug 2022 PSC07 Cessation of Cb & Sons Holdings Limited as a person with significant control on 15 August 2022
15 Aug 2022 PSC02 Notification of Kma Homes Holding Ltd as a person with significant control on 15 August 2022
15 Aug 2022 PSC02 Notification of Cb & Sons Holdings Limited as a person with significant control on 15 August 2022
15 Aug 2022 PSC07 Cessation of Haseeb Aslam as a person with significant control on 15 August 2022
15 Aug 2022 PSC07 Cessation of Aminah Saba Aslam as a person with significant control on 15 August 2022
17 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
04 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-04
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
24 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
21 Oct 2020 AD01 Registered office address changed from Trust House St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020
09 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
20 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
31 Jul 2019 AD01 Registered office address changed from Wharf House, Victoria Quays Wharf Street Sheffield S2 5SY England to Trust House St James Business Park 5 New Augustus Street Bradford BD1 5LL on 31 July 2019
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2019 CS01 Confirmation statement made on 20 December 2018 with updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off