- Company Overview for KO ESTATES LTD (12802308)
- Filing history for KO ESTATES LTD (12802308)
- People for KO ESTATES LTD (12802308)
- More for KO ESTATES LTD (12802308)
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) |
---|---|---|---|
14 Sep 2024 | PSC07 | Cessation of Jake Eric Evans Knotman as a person with significant control on 27 August 2024 | |
14 Sep 2024 | PSC04 | Change of details for Miss Katie Beth Orr as a person with significant control on 27 August 2024 | |
14 Sep 2024 | TM01 | Termination of appointment of Jake Eric Evans Knotman as a director on 27 August 2024 | |
14 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with updates | |
09 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
15 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
27 Sep 2023 | PSC04 | Change of details for Miss Katie Beth Orr as a person with significant control on 27 September 2023 | |
27 Sep 2023 | PSC01 | Notification of Jake Eric Evans Knotman as a person with significant control on 27 September 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
05 Jul 2023 | AD01 | Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW on 5 July 2023 | |
27 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
08 Jul 2022 | AP01 | Appointment of Mr Jake Eric Evans Knotman as a director on 1 July 2022 | |
13 Apr 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
29 Nov 2021 | CH01 | Director's details changed for Miss Katie Beth Orr on 29 November 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from 132-134 Great Ancoats Street Great Ancoats Street Manchester M4 6DE England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 29 November 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
19 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
07 Apr 2021 | AD01 | Registered office address changed from 55 Brook Lane Alderley Edge SK9 7RU England to 132-134 Great Ancoats Street Great Ancoats Street Manchester M4 6DE on 7 April 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Miss Katie Beth Orr on 7 April 2021 | |
10 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-10
|