- Company Overview for THE KEJ LLP (OC306472)
- Filing history for THE KEJ LLP (OC306472)
- People for THE KEJ LLP (OC306472)
- Charges for THE KEJ LLP (OC306472)
- More for THE KEJ LLP (OC306472)
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) |
---|---|---|---|
21 Jan 2025 | LLCS01 | Confirmation statement made on 7 January 2025 with no updates | |
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Mar 2024 | LLCS01 | Confirmation statement made on 7 January 2024 with no updates | |
08 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jun 2023 | LLAD01 | Registered office address changed from Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom to 1st Floor, Bates Mill Colne Road Huddersfield West Yorkshire HD1 3AG on 26 June 2023 | |
03 Mar 2023 | LLCS01 | Confirmation statement made on 7 January 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Jan 2022 | LLCS01 | Confirmation statement made on 7 January 2022 with no updates | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2021 | LLCS01 | Confirmation statement made on 7 January 2021 with no updates | |
17 Mar 2021 | LLPSC04 | Change of details for Mrs Michelle Jayne Hare as a person with significant control on 11 December 2020 | |
17 Mar 2021 | LLCH01 | Member's details changed for Mrs Michelle Jayne Hare on 11 December 2020 | |
17 Apr 2020 | LLAD01 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 17 April 2020 | |
25 Feb 2020 | LLCS01 | Confirmation statement made on 7 January 2020 with no updates | |
25 Feb 2020 | LLPSC01 | Notification of Karen Elizabeth Commons as a person with significant control on 28 March 2019 | |
25 Feb 2020 | LLPSC01 | Notification of Michelle Jayne Hare as a person with significant control on 28 March 2019 | |
25 Feb 2020 | LLPSC01 | Notification of Kenneth Ernest Davy as a person with significant control on 28 March 2019 | |
25 Feb 2020 | LLPSC09 | Withdrawal of a person with significant control statement on 25 February 2020 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Sep 2019 | LLTM01 | Termination of appointment of Huddersfield Giants Limited as a member on 19 March 2019 | |
08 Feb 2019 | LLCS01 | Confirmation statement made on 7 January 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | LLCS01 | Confirmation statement made on 7 January 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |