Advanced company searchLink opens in new window

KD REALISATIONS 2018 LIMITED

Company number 01630018

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)
17 Aug 2017 MR01 Registration of charge 016300180004, created on 4 August 2017
11 Aug 2017 MR04 Satisfaction of charge 1 in full
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
24 Oct 2016 MR01 Registration of charge 016300180002, created on 21 October 2016
14 Sep 2016 AP01 Appointment of Mr Gregory Cornelius Victor Jansen as a director on 14 September 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
13 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
02 Nov 2012 TM02 Termination of appointment of Reginald Oerton as a secretary
08 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
14 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
10 Dec 2010 CH01 Director's details changed for Kenneth Downing on 7 December 2010
10 Dec 2010 CH03 Secretary's details changed for Mr Reginald Derrick Oerton on 7 December 2010
10 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
27 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
11 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders