KLC LIMITED

04278714
ESTATE OFFICE WEST DEAN PARK CHICHESTER WEST SUSSEX PO18 0QZ

Documents

Documents
Date Category Description Pages
04 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2024 officers Change of particulars for secretary (Mr Alexander Barron) 1 Buy now
01 Mar 2024 accounts Annual Accounts 2 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 16 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2022 accounts Annual Accounts 19 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2021 officers Appointment of director (Professor Paul Gerard O'prey) 2 Buy now
02 Aug 2021 officers Appointment of director (Mr Francis John Plowden) 2 Buy now
02 Aug 2021 officers Termination of appointment of director (Jennifer Margaret Gibbs) 1 Buy now
02 Aug 2021 officers Termination of appointment of director (John William Barratt Gibbs) 1 Buy now
02 Aug 2021 officers Termination of appointment of director (William Barratt Gibbs) 1 Buy now
02 Aug 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Aug 2021 officers Termination of appointment of secretary (Jennifer Margaret Gibbs) 1 Buy now
02 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2021 officers Appointment of secretary (Mr Alexander Barron) 2 Buy now
02 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2021 accounts Annual Accounts 19 Buy now
04 Dec 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
22 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2020 accounts Annual Accounts 18 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 18 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 accounts Annual Accounts 18 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 4 Buy now
03 Mar 2017 accounts Annual Accounts 19 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2016 accounts Annual Accounts 15 Buy now
09 Sep 2015 annual-return Annual Return 7 Buy now
12 May 2015 accounts Annual Accounts 18 Buy now
04 Sep 2014 annual-return Annual Return 7 Buy now
10 Mar 2014 accounts Annual Accounts 15 Buy now
30 Oct 2013 annual-return Annual Return 7 Buy now
30 Oct 2013 officers Change of particulars for director (Mr William Barratt Gibbs) 2 Buy now
30 Oct 2013 officers Change of particulars for director (Mr William Barratt Gibbs) 2 Buy now
05 Feb 2013 accounts Annual Accounts 16 Buy now
14 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
27 Sep 2012 annual-return Annual Return 7 Buy now
27 Sep 2012 officers Change of particulars for director (Mr William Barratt Gibbs) 2 Buy now
15 Mar 2012 accounts Annual Accounts 5 Buy now
26 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Oct 2011 annual-return Annual Return 7 Buy now
19 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2011 accounts Annual Accounts 5 Buy now
15 Sep 2010 annual-return Annual Return 7 Buy now
15 Dec 2009 accounts Annual Accounts 4 Buy now
05 Oct 2009 annual-return Annual Return 6 Buy now
06 Jan 2009 accounts Annual Accounts 4 Buy now
28 Oct 2008 annual-return Return made up to 30/08/08; full list of members 5 Buy now
03 Jul 2008 capital Gbp ic 1000/920\12/05/08\gbp sr 80@1=80\ 1 Buy now
22 Apr 2008 officers Appointment terminated director simon cavelle 1 Buy now
11 Dec 2007 accounts Annual Accounts 4 Buy now
20 Sep 2007 annual-return Return made up to 30/08/07; no change of members 8 Buy now
12 Jan 2007 accounts Annual Accounts 4 Buy now
11 Sep 2006 annual-return Return made up to 30/08/06; full list of members 9 Buy now
19 Dec 2005 accounts Annual Accounts 11 Buy now
19 Sep 2005 annual-return Return made up to 30/08/05; full list of members 9 Buy now
12 Apr 2005 accounts Annual Accounts 10 Buy now
20 Sep 2004 annual-return Return made up to 30/08/04; full list of members 9 Buy now
28 Nov 2003 accounts Annual Accounts 12 Buy now
25 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Oct 2003 annual-return Return made up to 30/08/03; full list of members 9 Buy now
02 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Dec 2002 accounts Annual Accounts 12 Buy now
03 Oct 2002 annual-return Return made up to 30/08/02; full list of members 9 Buy now
13 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
25 Mar 2002 incorporation Memorandum Articles 15 Buy now
19 Nov 2001 resolution Resolution 2 Buy now
15 Nov 2001 capital Ad 01/09/01--------- £ si 998@1=998 £ ic 2/1000 3 Buy now
29 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 2001 officers New director appointed 2 Buy now
01 Oct 2001 officers New director appointed 2 Buy now
06 Sep 2001 officers New director appointed 2 Buy now
06 Sep 2001 officers New secretary appointed;new director appointed 2 Buy now
06 Sep 2001 officers Director resigned 1 Buy now
06 Sep 2001 officers Secretary resigned 1 Buy now
30 Aug 2001 incorporation Incorporation Company 20 Buy now