Advanced company searchLink opens in new window

K SITE LIMITED

Company number 11230641

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)
13 Dec 2018 AP01 Appointment of Mr Richard Peter Burgess as a director on 13 December 2018
31 Jul 2018 AP01 Appointment of Mr Sean Martin Davies as a director on 31 July 2018
19 Jul 2018 AP01 Appointment of Mr Kevin James Crotty as a director on 17 July 2018
19 Jul 2018 AP01 Appointment of Mr Christopher George Oglesby as a director on 17 July 2018
16 Jul 2018 PSC02 Notification of Bruntwood Development Holdings Limited as a person with significant control on 3 May 2018
12 Jul 2018 AA01 Current accounting period shortened from 28 February 2019 to 30 September 2018
11 Jul 2018 PSC07 Cessation of Trafford Regeneration and Investments Limited as a person with significant control on 3 May 2018
11 Jul 2018 AD01 Registered office address changed from C/O Director of Legal and Democratic Services Trafford Council, Trafford Town Hall Talbot Road Stretford M32 0th England to Union Albert Square Manchester M2 6LW on 11 July 2018
11 Jul 2018 AP01 Appointment of Mr Christopher Andrew Roberts as a director on 3 May 2018
25 May 2018 TM01 Termination of appointment of Sean Brian Anstee as a director on 3 May 2018
25 May 2018 TM01 Termination of appointment of Theresa Noeleen Grant as a director on 3 May 2018
20 Mar 2018 PSC02 Notification of Trafford Regeneration and Investments Limited as a person with significant control on 20 March 2018
20 Mar 2018 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 20 March 2018
20 Mar 2018 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Director of Legal and Democratic Services Trafford Council, Trafford Town Hall Talbot Road Stretford M32 0th on 20 March 2018
20 Mar 2018 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 20 March 2018
20 Mar 2018 AP01 Appointment of Ms Theresa Noeleen Grant as a director on 20 March 2018
20 Mar 2018 TM01 Termination of appointment of a G Secretarial Limited as a director on 20 March 2018
20 Mar 2018 AP01 Appointment of Councillor Sean Brian Anstee as a director on 20 March 2018
20 Mar 2018 TM01 Termination of appointment of Inhoco Formations Limited as a director on 20 March 2018
20 Mar 2018 TM01 Termination of appointment of Roger Hart as a director on 20 March 2018
20 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
28 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-28
  • GBP 1