Advanced company searchLink opens in new window

KRE8 DEVELOPMENTS LTD

Company number 10406341

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)
23 May 2024 TM01 Termination of appointment of Jamie Philip Hood as a director on 23 May 2024
23 May 2024 TM02 Termination of appointment of Jamie Hood as a secretary on 23 May 2024
23 May 2024 PSC07 Cessation of Jamie Philip Hood as a person with significant control on 23 May 2024
23 May 2024 AP01 Appointment of Mr David Wood as a director on 23 May 2024
23 May 2024 PSC01 Notification of David Wood as a person with significant control on 23 May 2024
23 May 2024 AD01 Registered office address changed from 3 First Avenue Brownhills Walsall WS8 6JH England to Blythe Valley Business Park Central Boulevard Shirley Solihull B90 8AG on 23 May 2024
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2021 CS01 Confirmation statement made on 30 September 2020 with no updates
24 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2021 AA Total exemption full accounts made up to 31 October 2019
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2020 AD01 Registered office address changed from 205 High Street Brownhills Walsall West Midlands WS8 6HE United Kingdom to 3 First Avenue Brownhills Walsall WS8 6JH on 24 July 2020
04 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
26 Apr 2019 CH01 Director's details changed for Jamie Philip Hood on 26 April 2019
26 Apr 2019 PSC04 Change of details for Jamie Hood as a person with significant control on 25 April 2019
27 Mar 2019 AD01 Registered office address changed from 3 First Avenue Brownhills Walsall West Midlands WS8 6JH England to 205 High Street Brownhills Walsall West Midlands WS8 6HE on 27 March 2019
08 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
25 May 2018 AA Total exemption full accounts made up to 31 October 2017
04 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
01 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-01
  • GBP 1