GKL HOLDINGS LTD.

04660633
UNIT 2 VARITY PARK VICARAGE FARM ROAD PETERBOROUGH PE1 5GU

Documents

Documents
Date Category Description Pages
23 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2024 accounts Annual Accounts 9 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2023 accounts Annual Accounts 10 Buy now
19 May 2022 accounts Annual Accounts 9 Buy now
12 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2022 mortgage Statement of satisfaction of a charge 2 Buy now
12 May 2022 mortgage Statement of satisfaction of a charge 2 Buy now
12 May 2022 mortgage Statement of satisfaction of a charge 2 Buy now
12 May 2022 mortgage Statement of satisfaction of a charge 2 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2021 officers Change of particulars for secretary (Susan Killoughery) 1 Buy now
10 Nov 2021 officers Change of particulars for director (Mr James Andrew Brackenbury) 2 Buy now
10 Nov 2021 officers Change of particulars for director (Mr Eamonn Killoughery) 2 Buy now
10 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2021 accounts Annual Accounts 8 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 May 2020 accounts Annual Accounts 10 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 9 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2018 accounts Annual Accounts 8 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2018 mortgage Registration of a charge 25 Buy now
12 Feb 2018 mortgage Registration of a charge 26 Buy now
31 Jan 2018 mortgage Registration of a charge 40 Buy now
09 Jan 2018 capital Return of Allotment of shares 3 Buy now
04 Sep 2017 mortgage Registration of a charge 32 Buy now
30 Aug 2017 resolution Resolution 3 Buy now
09 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2017 officers Change of particulars for secretary (Susan Killoughery) 1 Buy now
09 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2017 officers Change of particulars for director (Mr James Andrew Brackenbury) 2 Buy now
09 Aug 2017 officers Change of particulars for director (Mr Eamonn Killoughery) 2 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Feb 2017 accounts Annual Accounts 9 Buy now
05 Dec 2016 mortgage Registration of a charge 30 Buy now
25 Apr 2016 accounts Annual Accounts 8 Buy now
24 Feb 2016 annual-return Annual Return 5 Buy now
26 Mar 2015 accounts Annual Accounts 8 Buy now
12 Feb 2015 annual-return Annual Return 5 Buy now
10 Feb 2014 annual-return Annual Return 5 Buy now
22 Nov 2013 accounts Annual Accounts 8 Buy now
30 May 2013 accounts Annual Accounts 7 Buy now
14 Feb 2013 annual-return Annual Return 5 Buy now
26 Jun 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Feb 2012 annual-return Annual Return 5 Buy now
15 Feb 2012 accounts Annual Accounts 8 Buy now
19 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2011 annual-return Annual Return 5 Buy now
30 Nov 2010 accounts Annual Accounts 6 Buy now
16 Apr 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2010 officers Change of particulars for director (Mr Eamonn Killoughery) 2 Buy now
16 Apr 2010 officers Change of particulars for secretary (Susan Killoughery) 1 Buy now
16 Mar 2010 officers Termination of appointment of director (Nana Amonoo) 1 Buy now
29 Jan 2010 mortgage Particulars of a mortgage or charge 8 Buy now
24 Dec 2009 accounts Annual Accounts 4 Buy now
06 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
06 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 1 Buy now
06 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
06 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
06 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
25 Feb 2009 annual-return Return made up to 10/02/09; full list of members 4 Buy now
24 Dec 2008 accounts Annual Accounts 4 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from gkl house london road peterborough cambridgeshire PE7 0LG 1 Buy now
17 May 2008 mortgage Particulars of a mortgage or charge / charge no: 11 4 Buy now
06 May 2008 officers Director appointed mr james brackenbury 1 Buy now
06 May 2008 officers Director appointed mr nana kwame amonoo 1 Buy now
02 May 2008 mortgage Particulars of a mortgage or charge / charge no: 9 5 Buy now
02 May 2008 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
20 Mar 2008 annual-return Return made up to 10/02/08; full list of members 3 Buy now
11 Feb 2008 accounts Annual Accounts 9 Buy now
01 Dec 2007 mortgage Particulars of mortgage/charge 9 Buy now
11 Jul 2007 mortgage Particulars of mortgage/charge 9 Buy now
24 Mar 2007 annual-return Return made up to 10/02/07; full list of members 6 Buy now
07 Mar 2007 mortgage Particulars of mortgage/charge 4 Buy now
07 Mar 2007 mortgage Particulars of mortgage/charge 4 Buy now
05 Mar 2007 accounts Amended Accounts 9 Buy now
29 Jan 2007 accounts Annual Accounts 9 Buy now
30 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Mar 2006 capital Ad 01/03/05-01/12/05 £ si 1501@1 2 Buy now
20 Mar 2006 capital Nc inc already adjusted 01/03/05 2 Buy now
20 Mar 2006 resolution Resolution 1 Buy now
03 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Feb 2006 annual-return Return made up to 10/02/06; full list of members 6 Buy now
03 Jan 2006 accounts Annual Accounts 7 Buy now
18 Feb 2005 annual-return Return made up to 10/02/05; full list of members 6 Buy now
07 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Nov 2004 accounts Annual Accounts 6 Buy now
16 Apr 2004 mortgage Particulars of mortgage/charge 9 Buy now
11 Feb 2004 annual-return Return made up to 10/02/04; full list of members 6 Buy now
02 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 2003 officers New director appointed 2 Buy now