BOOSEY & HAWKES KJM LIMITED

03078972
ALDWYCH HOUSE CONCORD 71-91 ALDWYCH LONDON WC2B 4HN

Documents

Documents
Date Category Description Pages
05 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2024 officers Termination of appointment of director (John Berchmans Minch) 1 Buy now
22 May 2024 officers Termination of appointment of director (Vincent Scott Pascucci) 1 Buy now
22 May 2024 officers Appointment of director (Mr Justin Ashley Prakash) 2 Buy now
21 May 2024 officers Appointment of director (Amanda Leigh Molter) 2 Buy now
08 May 2024 officers Appointment of corporate secretary (Corporation Service Company (Uk) Limited) 2 Buy now
08 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2024 accounts Annual Accounts 3 Buy now
25 Sep 2023 mortgage Registration of a charge 48 Buy now
25 Sep 2023 mortgage Registration of a charge 40 Buy now
25 Sep 2023 mortgage Registration of a charge 63 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jan 2023 accounts Annual Accounts 3 Buy now
17 Jan 2023 officers Change of particulars for director (Mr Kent Michael Hoskins) 2 Buy now
12 Jan 2023 officers Change of particulars for director (Mr John Robert Valentine) 2 Buy now
12 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2023 officers Change of particulars for director (Mr Vincent Scott Pascucci) 2 Buy now
12 Jan 2023 officers Change of particulars for director (Mr John Berchmans Minch) 2 Buy now
03 Jan 2023 officers Termination of appointment of secretary (Kent Michael Hoskins) 1 Buy now
03 Jan 2023 officers Appointment of secretary (Mr Justin Ashley Prakash) 2 Buy now
12 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2022 accounts Annual Accounts 3 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 officers Termination of appointment of director (Jonathan Wisely) 1 Buy now
13 Jan 2021 accounts Annual Accounts 3 Buy now
24 Aug 2020 mortgage Registration of a charge 67 Buy now
16 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 accounts Annual Accounts 2 Buy now
16 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 2 Buy now
15 Nov 2018 resolution Resolution 36 Buy now
14 Sep 2018 accounts Annual Accounts 5 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 mortgage Registration of a charge 66 Buy now
13 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2017 officers Appointment of director (Mr Jonathan Wisely) 2 Buy now
10 Nov 2017 officers Appointment of director (Mr John Robert Valentine) 2 Buy now
10 Nov 2017 officers Appointment of director (Mr Vincent Scott Pascucci) 2 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
04 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2017 accounts Annual Accounts 5 Buy now
10 May 2016 annual-return Annual Return 6 Buy now
13 Apr 2016 accounts Annual Accounts 5 Buy now
23 Jun 2015 accounts Annual Accounts 5 Buy now
12 May 2015 annual-return Annual Return 5 Buy now
10 Jun 2014 accounts Annual Accounts 5 Buy now
15 May 2014 annual-return Annual Return 5 Buy now
19 Jul 2013 accounts Annual Accounts 5 Buy now
15 May 2013 annual-return Annual Return 5 Buy now
14 May 2013 officers Change of particulars for director (Mr Kent Michael Hoskins) 2 Buy now
14 May 2013 officers Change of particulars for secretary (Mr Kent Michael Hoskins) 2 Buy now
23 May 2012 accounts Annual Accounts 5 Buy now
18 May 2012 annual-return Annual Return 5 Buy now
18 May 2012 officers Termination of appointment of director (Janis Susskind) 1 Buy now
19 Jul 2011 annual-return Annual Return 6 Buy now
14 Jan 2011 accounts Annual Accounts 9 Buy now
29 Jul 2010 accounts Annual Accounts 9 Buy now
13 Jul 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jul 2009 annual-return Return made up to 12/07/09; full list of members 4 Buy now
24 Jun 2009 accounts Annual Accounts 5 Buy now
24 Jun 2009 accounts Accounting reference date shortened from 31/12/2009 to 20/04/2009 1 Buy now
05 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
01 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from russell bedford house city forum 250 city road london EC1V 2QQ 1 Buy now
20 May 2009 officers Director and secretary appointed kent michael hoskins 3 Buy now
20 May 2009 officers Director appointed john berchmans minch 3 Buy now
20 May 2009 officers Director appointed janis elizabeth susskind 2 Buy now
20 May 2009 officers Appointment terminated director carol barratt-jenkins 1 Buy now
20 May 2009 officers Appointment terminated director and secretary karl jenkins 1 Buy now
22 Apr 2009 accounts Annual Accounts 5 Buy now
13 Aug 2008 accounts Annual Accounts 5 Buy now
30 Jul 2008 annual-return Return made up to 12/07/08; full list of members 4 Buy now
19 Oct 2007 accounts Annual Accounts 6 Buy now
09 Aug 2007 annual-return Return made up to 12/07/07; full list of members 2 Buy now
09 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Aug 2007 officers Director's particulars changed 1 Buy now
18 Oct 2006 accounts Annual Accounts 6 Buy now
29 Aug 2006 annual-return Return made up to 12/07/06; full list of members 7 Buy now
17 May 2006 officers Director resigned 1 Buy now
07 Apr 2006 mortgage Particulars of mortgage/charge 4 Buy now
04 Jan 2006 accounts Annual Accounts 7 Buy now
09 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
02 Nov 2005 annual-return Return made up to 12/07/05; full list of members 7 Buy now
23 Dec 2004 accounts Annual Accounts 7 Buy now
27 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 2 Buy now
27 Oct 2004 annual-return Return made up to 12/07/04; full list of members 7 Buy now
18 Dec 2003 accounts Annual Accounts 6 Buy now
04 Nov 2003 accounts Delivery ext'd 3 mth 31/12/02 2 Buy now
02 Oct 2003 annual-return Return made up to 12/07/03; full list of members 7 Buy now
06 Feb 2003 accounts Annual Accounts 6 Buy now
04 Nov 2002 accounts Delivery ext'd 3 mth 31/12/01 2 Buy now
08 Sep 2002 annual-return Return made up to 12/07/02; full list of members 8 Buy now
03 Nov 2001 accounts Annual Accounts 6 Buy now
14 Aug 2001 annual-return Return made up to 12/07/01; full list of members 7 Buy now
09 Aug 2001 officers Director's particulars changed 1 Buy now