- Company Overview for KD REALISATIONS 2018 LIMITED (01630018)
- Filing history for KD REALISATIONS 2018 LIMITED (01630018)
- People for KD REALISATIONS 2018 LIMITED (01630018)
- Charges for KD REALISATIONS 2018 LIMITED (01630018)
- Insolvency for KD REALISATIONS 2018 LIMITED (01630018)
- More for KD REALISATIONS 2018 LIMITED (01630018)
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
|
|
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
|
|
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
|
|
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 |