- Company Overview for KMF GROUP HOLDINGS LIMITED (11534723)
- Filing history for KMF GROUP HOLDINGS LIMITED (11534723)
- People for KMF GROUP HOLDINGS LIMITED (11534723)
- Charges for KMF GROUP HOLDINGS LIMITED (11534723)
- More for KMF GROUP HOLDINGS LIMITED (11534723)
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) |
---|---|---|---|
28 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
24 Jul 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Gareth Michael Higgins on 25 June 2019 | |
22 Nov 2018 | PSC01 | Notification of Gareth Michael Higgins as a person with significant control on 9 November 2018 | |
22 Nov 2018 | PSC04 | Change of details for Mr Michael Francis Higgins as a person with significant control on 9 November 2018 | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
19 Nov 2018 | SH08 | Change of share class name or designation | |
19 Nov 2018 | SH02 | Sub-division of shares on 9 November 2018 | |
19 Nov 2018 | MR01 | Registration of charge 115347230002, created on 9 November 2018 | |
14 Nov 2018 | MR01 | Registration of charge 115347230001, created on 9 November 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from High Carr Business Park Millennium Way Newcastle-Under-Lyme Staffordshire ST5 7FU United Kingdom to Millennium Way Millennium Way High Carr Business Park Newcastle Staffs ST5 7UF on 19 September 2018 | |
24 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-24
|