- Company Overview for KJB ASSET HOLDINGS LTD (12169115)
- Filing history for KJB ASSET HOLDINGS LTD (12169115)
- People for KJB ASSET HOLDINGS LTD (12169115)
- Charges for KJB ASSET HOLDINGS LTD (12169115)
- More for KJB ASSET HOLDINGS LTD (12169115)
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 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
23 Aug 2024 | MR01 | Registration of charge 121691150001, created on 20 August 2024 | |
05 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
26 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
27 May 2021 | PSC04 | Change of details for Ms Lisa Cherie Simmonds as a person with significant control on 25 May 2021 | |
25 May 2021 | PSC04 | Change of details for Ms Lisa Cherie Simmonds as a person with significant control on 25 May 2021 | |
25 May 2021 | PSC04 | Change of details for Mr Stephen John Egerton as a person with significant control on 25 May 2021 | |
21 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
13 May 2021 | PSC07 | Cessation of Jonathon Stephen Woods as a person with significant control on 13 May 2021 | |
13 May 2021 | TM01 | Termination of appointment of Jonathon Stephen Woods as a director on 13 May 2021 | |
11 May 2021 | CH01 | Director's details changed for Mr Jonathon Stephen Woods on 1 May 2021 | |
11 May 2021 | CH01 | Director's details changed for Ms Lisa Cherie Simmonds on 1 May 2021 | |
11 May 2021 | CH01 | Director's details changed for Mr Stephen John Egerton on 1 May 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
24 Apr 2020 | AD01 | Registered office address changed from Unit 7 Beechwood Business Park Burdock Close Cannock Staffordshire WS11 7GB United Kingdom to 24 Red Lion Lane Norton Canes Cannock Staffordshire WS11 9QP on 24 April 2020 | |
22 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-22
|