Advanced company searchLink opens in new window

KH FINANCE LIMITED

Company number 06391357

Filter by category

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)
08 Oct 2018 PSC07 Cessation of Kkr & Co Inc as a person with significant control on 1 July 2018
08 Oct 2018 PSC03 Notification of Kkr & Co Inc as a person with significant control on 1 July 2018
28 Sep 2018 AP03 Appointment of Mr David John Millard as a secretary on 28 September 2018
28 Sep 2018 AP01 Appointment of Mr David John Millard as a director on 28 September 2018
28 Sep 2018 TM01 Termination of appointment of Christopher James Easteal as a director on 28 September 2018
28 Sep 2018 TM02 Termination of appointment of Christopher James Easteal as a secretary on 28 September 2018
11 Sep 2018 AA Full accounts made up to 31 December 2017
01 Dec 2017 AA Full accounts made up to 31 July 2017
29 Nov 2017 AA01 Current accounting period shortened from 31 July 2018 to 31 December 2017
06 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
29 Sep 2017 TM01 Termination of appointment of Paul Robert Watson as a director on 28 September 2017
29 Sep 2017 TM01 Termination of appointment of Simon Patrick Martin Hughes as a director on 28 September 2017
12 Jan 2017 MR01 Registration of charge 063913570009, created on 4 January 2017
06 Dec 2016 MR04 Satisfaction of charge 063913570004 in full
06 Dec 2016 MR04 Satisfaction of charge 063913570005 in full
06 Dec 2016 MR04 Satisfaction of charge 063913570007 in full
06 Dec 2016 MR04 Satisfaction of charge 063913570006 in full
17 Nov 2016 TM01 Termination of appointment of Barry Wade as a director on 4 November 2016
01 Nov 2016 AA Full accounts made up to 31 July 2016
11 Oct 2016 MR01 Registration of charge 063913570008, created on 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
07 Jun 2016 TM01 Termination of appointment of Martin Stuart Taylor as a director on 1 June 2016
13 Apr 2016 AA Full accounts made up to 31 July 2015
05 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 20,000
15 Dec 2014 AA Full accounts made up to 31 July 2014