KLDH LIMITED

04782844
ANDREW JAMES HOUSE BRIDGE ROAD ASHFORD KENT TN23 1BB

Documents

Documents
Date Category Description Pages
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2024 officers Change of particulars for director (Mr James Halligan) 2 Buy now
22 Dec 2023 accounts Annual Accounts 5 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 5 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2021 officers Termination of appointment of director (Katharine Halligan) 1 Buy now
04 Nov 2021 accounts Annual Accounts 5 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 accounts Annual Accounts 5 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 May 2019 accounts Annual Accounts 5 Buy now
17 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 5 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 4 Buy now
15 Nov 2017 resolution Resolution 3 Buy now
06 Nov 2017 officers Appointment of director (Mr James Halligan) 2 Buy now
06 Nov 2017 officers Change of particulars for director (Katharine Halligan) 2 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2017 accounts Amended Accounts 3 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
25 Apr 2016 annual-return Annual Return 3 Buy now
19 Jan 2016 accounts Annual Accounts 3 Buy now
27 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jul 2015 annual-return Annual Return 3 Buy now
07 Jul 2014 annual-return Annual Return 3 Buy now
17 Apr 2014 accounts Annual Accounts 3 Buy now
10 Oct 2013 accounts Annual Accounts 3 Buy now
18 Jul 2013 annual-return Annual Return 3 Buy now
29 Jun 2012 accounts Annual Accounts 4 Buy now
01 Jun 2012 annual-return Annual Return 3 Buy now
23 Jan 2012 accounts Annual Accounts 4 Buy now
07 Jun 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
01 Jun 2011 annual-return Annual Return 3 Buy now
31 Mar 2011 accounts Annual Accounts 5 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 accounts Annual Accounts 4 Buy now
03 Mar 2010 officers Change of particulars for director (Katharine Halligan) 2 Buy now
03 Mar 2010 officers Change of particulars for secretary (Katharine Halligan) 1 Buy now
04 Jun 2009 annual-return Return made up to 01/06/09; full list of members 3 Buy now
09 Mar 2009 accounts Annual Accounts 4 Buy now
30 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
30 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
05 Jun 2008 annual-return Return made up to 01/06/08; full list of members 3 Buy now
08 Apr 2008 officers Appointment terminated director james halligan 1 Buy now
27 Feb 2008 accounts Annual Accounts 4 Buy now
02 Jan 2008 officers New director appointed 2 Buy now
20 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Jul 2007 officers New secretary appointed 2 Buy now
20 Jul 2007 address Registered office changed on 20/07/07 from: the oast thorne business park forge hill bethersden ashford kent TN26 3AF 1 Buy now
04 Jul 2007 officers Secretary resigned 1 Buy now
06 Jun 2007 annual-return Return made up to 01/06/07; full list of members 2 Buy now
28 Mar 2007 accounts Annual Accounts 4 Buy now
02 Jun 2006 annual-return Return made up to 01/06/06; full list of members 2 Buy now
10 Apr 2006 resolution Resolution 1 Buy now
31 Oct 2005 accounts Annual Accounts 3 Buy now
20 Oct 2005 mortgage Particulars of mortgage/charge 9 Buy now
13 Jul 2005 mortgage Particulars of mortgage/charge 8 Buy now
16 Jun 2005 annual-return Return made up to 01/06/05; full list of members 3 Buy now
05 Apr 2005 accounts Annual Accounts 4 Buy now
26 Aug 2004 address Registered office changed on 26/08/04 from: 49 high street cranbrook kent TN17 3EE 1 Buy now
07 Jun 2004 annual-return Return made up to 01/06/04; full list of members 6 Buy now
18 Dec 2003 capital Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
07 Sep 2003 address Registered office changed on 07/09/03 from: 49 high street cranbrook kent TN17 3EE 1 Buy now
02 Sep 2003 address Registered office changed on 02/09/03 from: 7-11 woodcote road wallington surrey SM6 0LH 1 Buy now
18 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jun 2003 incorporation Incorporation Company 13 Buy now