KSH DEVELOPMENTS LIMITED

03361667
CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH PE7 8HP

Documents

Documents
Date Category Description Pages
27 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
27 Nov 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
01 Nov 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
16 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Oct 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
11 Oct 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
11 Oct 2017 resolution Resolution 1 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
03 May 2016 officers Appointment of secretary (Mrs Deborah Jane Brown) 2 Buy now
03 May 2016 officers Termination of appointment of secretary (Christopher Mark Chadburn) 1 Buy now
03 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2016 accounts Annual Accounts 5 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
26 Mar 2015 accounts Annual Accounts 5 Buy now
19 Jun 2014 annual-return Annual Return 4 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2013 accounts Change Account Reference Date Company 3 Buy now
26 Sep 2013 accounts Annual Accounts 5 Buy now
30 May 2013 annual-return Annual Return 4 Buy now
30 May 2013 officers Change of particulars for secretary (Mr Christopher Mark Chadburn) 1 Buy now
20 Feb 2013 accounts Change Account Reference Date Company Previous Extended 3 Buy now
28 Jun 2012 officers Change of particulars for secretary (Matthew Wilson) 2 Buy now
27 Jun 2012 officers Appointment of secretary (Mr Christopher Mark Chadburn) 2 Buy now
27 Jun 2012 officers Termination of appointment of secretary (Matthew Wilson) 1 Buy now
08 Jun 2012 annual-return Annual Return 5 Buy now
03 Apr 2012 accounts Annual Accounts 6 Buy now
27 May 2011 annual-return Annual Return 5 Buy now
01 Apr 2011 accounts Annual Accounts 5 Buy now
12 Aug 2010 officers Change of particulars for director (Helen Hick) 3 Buy now
07 Jun 2010 officers Change of particulars for director (Mr Karl Stephen Hick) 3 Buy now
26 May 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Apr 2010 accounts Annual Accounts 7 Buy now
13 May 2009 annual-return Return made up to 29/04/09; full list of members 4 Buy now
06 May 2009 accounts Annual Accounts 7 Buy now
09 Jun 2008 annual-return Return made up to 29/04/08; full list of members 3 Buy now
09 Jun 2008 address Location of register of members 1 Buy now
28 Apr 2008 accounts Annual Accounts 6 Buy now
21 May 2007 address Registered office changed on 21/05/07 from: 69/75 lincoln road peterborough cambridgeshire PE1 2SQ 1 Buy now
14 May 2007 annual-return Return made up to 29/04/07; full list of members 2 Buy now
03 May 2007 accounts Annual Accounts 4 Buy now
15 Aug 2006 officers New secretary appointed 2 Buy now
15 Aug 2006 officers Secretary resigned 1 Buy now
26 Jul 2006 annual-return Return made up to 29/04/06; full list of members 2 Buy now
08 May 2006 accounts Annual Accounts 4 Buy now
24 Jan 2006 officers New director appointed 2 Buy now
18 Aug 2005 annual-return Return made up to 29/04/05; full list of members 2 Buy now
18 Aug 2005 officers Director's particulars changed 1 Buy now
18 Aug 2005 address Location of register of members 1 Buy now
18 Aug 2005 address Registered office changed on 18/08/05 from: 1-4 london road spalding lincolnshire PE11 2TA 1 Buy now
05 May 2005 accounts Annual Accounts 5 Buy now
23 Jul 2004 annual-return Return made up to 29/04/04; full list of members 6 Buy now
15 Jun 2004 accounts Annual Accounts 6 Buy now
25 Jun 2003 annual-return Return made up to 29/04/03; full list of members 6 Buy now
04 May 2003 accounts Annual Accounts 6 Buy now
10 Jul 2002 officers New secretary appointed 2 Buy now
10 Jul 2002 officers Director resigned 1 Buy now
10 Jul 2002 officers Secretary resigned 1 Buy now
04 Jul 2002 officers Director's particulars changed 1 Buy now
24 Jun 2002 annual-return Return made up to 29/04/02; full list of members 7 Buy now
24 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
10 Apr 2002 address Registered office changed on 10/04/02 from: 27 wide bargate boston lincolnshire PE21 6SR 1 Buy now
25 Jan 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Oct 2001 accounts Annual Accounts 1 Buy now
11 Oct 2001 officers Director resigned 1 Buy now
06 Jun 2001 officers Director's particulars changed 1 Buy now
21 May 2001 annual-return Return made up to 29/04/01; full list of members 7 Buy now
13 Nov 2000 accounts Annual Accounts 1 Buy now
16 Jun 2000 annual-return Return made up to 29/04/00; full list of members 7 Buy now
11 Apr 2000 mortgage Particulars of mortgage/charge 15 Buy now
06 Apr 2000 accounts Annual Accounts 1 Buy now
03 Apr 2000 capital Declaration of assistance for shares acquisition 4 Buy now
09 Feb 2000 officers Director resigned 1 Buy now
13 Aug 1999 mortgage Particulars of mortgage/charge 4 Buy now
06 Jun 1999 annual-return Return made up to 29/04/99; no change of members 4 Buy now
03 Mar 1999 accounts Annual Accounts 1 Buy now
03 Mar 1999 accounts Accounting reference date extended from 30/04/98 to 30/06/98 1 Buy now
03 Mar 1999 resolution Resolution 1 Buy now
16 Dec 1998 officers New director appointed 2 Buy now
24 Nov 1998 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jun 1998 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jun 1998 annual-return Return made up to 29/04/98; full list of members 6 Buy now
17 Jun 1998 officers Secretary resigned 1 Buy now
17 Jun 1998 officers Director resigned 1 Buy now
17 Jun 1998 officers New director appointed 2 Buy now
17 Jun 1998 officers New director appointed 2 Buy now
17 Jun 1998 officers New secretary appointed;new director appointed 2 Buy now
17 Jun 1998 address Registered office changed on 17/06/98 from: dial centre 5 church street peterborough cambridgeshire PE1 1XB 1 Buy now
21 Aug 1997 address Registered office changed on 21/08/97 from: fenlands house vicarage farm road peterborough PE1 5UH 1 Buy now
29 Apr 1997 incorporation Incorporation Company 18 Buy now