KATSOURIS BROTHERS LIMITED

00824300
CRANE COURT HESSLEWOOD COUNTRY OFFICE PARK FERRIBY ROAD HESSLE HU13 0PA

Documents

Documents
Date Category Description Pages
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 29 Buy now
11 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 25/03/23 189 Buy now
08 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 25/03/23 1 Buy now
08 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 25/03/23 3 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 35 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 34 Buy now
17 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2021 officers Termination of appointment of director (Loizos Constantinou) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Costas Constantinou) 1 Buy now
20 Feb 2021 accounts Annual Accounts 34 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2021 officers Second Filing Of Director Appointment With Name 6 Buy now
08 Apr 2020 officers Appointment of director (Mr Alan Vaughan Chapman) 2 Buy now
07 Apr 2020 officers Termination of appointment of director (Rollo Frederick Thistlethwaite Thompson) 1 Buy now
01 Apr 2020 accounts Annual Accounts 22 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2019 officers Appointment of director (Mr Rollo Frederick Thistlethwaite Thompson) 2 Buy now
13 Aug 2019 officers Appointment of director (Mr Adam Hartley Couch) 3 Buy now
12 Aug 2019 resolution Resolution 13 Buy now
09 Aug 2019 officers Appointment of secretary (Mr Steven Garrick Glover) 2 Buy now
08 Aug 2019 officers Appointment of director (Mr John Mark Bottomley) 2 Buy now
08 Aug 2019 officers Termination of appointment of director (Antonios Prodromou Yerolemou) 1 Buy now
08 Aug 2019 officers Termination of appointment of director (Alexander Katsouris) 1 Buy now
08 Aug 2019 officers Termination of appointment of director (Demos Habeshis) 1 Buy now
08 Aug 2019 officers Termination of appointment of secretary (Katerina Charalambous) 1 Buy now
17 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2019 accounts Annual Accounts 24 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 22 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 26 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 May 2016 annual-return Annual Return 6 Buy now
01 Apr 2016 accounts Annual Accounts 20 Buy now
07 May 2015 annual-return Annual Return 6 Buy now
26 Mar 2015 accounts Annual Accounts 18 Buy now
24 Apr 2014 annual-return Annual Return 6 Buy now
21 Mar 2014 accounts Annual Accounts 20 Buy now
27 Apr 2013 annual-return Annual Return 6 Buy now
27 Apr 2013 officers Change of particulars for director (Mr Antonios Prodroumou Yerolemou) 2 Buy now
27 Apr 2013 officers Change of particulars for director (Mr Costas Constantinou) 2 Buy now
27 Apr 2013 officers Change of particulars for secretary (Miss Katerina Charalambous) 1 Buy now
21 Mar 2013 accounts Annual Accounts 21 Buy now
07 Nov 2012 officers Appointment of director (Mr Alexander Katsouris) 2 Buy now
27 Apr 2012 annual-return Annual Return 6 Buy now
27 Apr 2012 officers Change of particulars for director (Mr Demos Habeshis) 2 Buy now
27 Apr 2012 officers Change of particulars for director (Mr Loizos Constantinou) 2 Buy now
20 Mar 2012 accounts Annual Accounts 24 Buy now
04 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
18 Apr 2011 annual-return Annual Return 8 Buy now
18 Apr 2011 officers Change of particulars for director (Mr Loizos Constantinou) 2 Buy now
18 Apr 2011 officers Change of particulars for director (Mr Demos Habeshis) 2 Buy now
09 Nov 2010 accounts Annual Accounts 23 Buy now
20 Jul 2010 officers Termination of appointment of director (Kyriacos Papaleontiou) 1 Buy now
14 Jun 2010 accounts Annual Accounts 25 Buy now
21 Apr 2010 annual-return Annual Return 8 Buy now
21 Apr 2010 officers Change of particulars for director (Mr Demos Habeshis) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Mr Kyriacos Leontiou Papaleontiou) 2 Buy now
21 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2009 annual-return Return made up to 16/04/09; full list of members 6 Buy now
17 Apr 2009 accounts Annual Accounts 25 Buy now
20 May 2008 officers Appointment terminate, director panicos katsouris logged form 1 Buy now
19 May 2008 annual-return Return made up to 16/04/08; full list of members 6 Buy now
16 May 2008 officers Appointment terminated director panicos katsouris 1 Buy now
16 Apr 2008 accounts Annual Accounts 22 Buy now
10 Dec 2007 officers New director appointed 2 Buy now
20 Apr 2007 annual-return Return made up to 16/04/07; full list of members 4 Buy now
16 Mar 2007 accounts Annual Accounts 21 Buy now
10 May 2006 annual-return Return made up to 16/04/06; full list of members 4 Buy now
10 May 2006 officers Director's particulars changed 1 Buy now
05 Apr 2006 accounts Annual Accounts 18 Buy now
13 Jun 2005 address Registered office changed on 13/06/05 from: cypressa house 38 drayton park london N5 1PQ 1 Buy now
13 May 2005 annual-return Return made up to 16/04/05; full list of members 10 Buy now
25 Feb 2005 accounts Annual Accounts 19 Buy now
22 Apr 2004 annual-return Return made up to 16/04/04; full list of members 10 Buy now
14 Apr 2004 accounts Annual Accounts 19 Buy now
29 Apr 2003 annual-return Return made up to 16/04/03; full list of members 10 Buy now
02 Apr 2003 accounts Annual Accounts 19 Buy now
24 Apr 2002 annual-return Return made up to 16/04/02; full list of members 9 Buy now
02 Apr 2002 accounts Annual Accounts 18 Buy now
21 Dec 2001 mortgage Particulars of mortgage/charge 11 Buy now
25 Apr 2001 annual-return Return made up to 16/04/01; full list of members 9 Buy now
11 Apr 2001 accounts Annual Accounts 18 Buy now
26 Apr 2000 annual-return Return made up to 16/04/00; full list of members 9 Buy now
23 Feb 2000 accounts Annual Accounts 18 Buy now
27 Apr 1999 annual-return Return made up to 16/04/99; full list of members 10 Buy now
23 Feb 1999 accounts Annual Accounts 18 Buy now
11 May 1998 annual-return Return made up to 16/04/98; full list of members 10 Buy now
09 Mar 1998 accounts Annual Accounts 18 Buy now
28 Apr 1997 annual-return Return made up to 16/04/97; full list of members 10 Buy now