- Company Overview for KS SPV 21 LIMITED (08151441)
- Filing history for KS SPV 21 LIMITED (08151441)
- People for KS SPV 21 LIMITED (08151441)
- More for KS SPV 21 LIMITED (08151441)
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) |
---|---|---|---|
20 Jun 2016 | AP01 | Appointment of Thomas Rosser as a director on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Samuel Goss as a director on 20 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Ocs Services Limited as a director on 20 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Matthew George Setchell as a director on 20 June 2016 | |
15 Jun 2016 | CH01 | Director's details changed for Mr Sam William Reynolds on 28 February 2015 | |
01 Jun 2016 | CH03 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 | |
25 May 2016 | AP03 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 | |
20 May 2016 | TM02 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 | |
03 Sep 2015 | CH01 | Director's details changed for Matthew George Setchell on 6 August 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
28 Jul 2015 | TM01 | Termination of appointment of Mark Turner as a director on 21 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Matthew George Setchell as a director on 21 July 2015 | |
21 Jul 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
30 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 18 June 2015
|
|
30 Jun 2015 | SH02 | Sub-division of shares on 18 June 2015 | |
29 Jun 2015 | MA | Memorandum and Articles of Association | |
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2015 | TM01 | Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Sam William Reynolds as a director on 19 June 2015 | |
23 Jun 2015 | AP02 | Appointment of Ocs Services Limited as a director on 19 June 2015 | |
18 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 May 2015 | TM02 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 | |
05 May 2015 | AP03 | Appointment of Karen Ward as a secretary on 1 May 2015 | |
21 Apr 2015 | AA01 | Current accounting period shortened from 31 December 2014 to 31 December 2013 |