- Company Overview for KMA HOMES LTD (11121385)
- Filing history for KMA HOMES LTD (11121385)
- People for KMA HOMES LTD (11121385)
- More for KMA HOMES LTD (11121385)
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
|
|
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 |