KS SPV 4 LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-03 with no updates

View Document

07/04/257 April 2025 Full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Termination of appointment of Christopher James Tanner as a director on 2024-10-17

View Document

03/06/243 June 2024 Termination of appointment of Joseph Mark Linney as a director on 2024-05-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

07/05/247 May 2024 Termination of appointment of Jonathan Thompson as a director on 2024-03-31

View Document

02/04/242 April 2024 Registered office address changed from The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England to The Shard C/O Foresight Group Llp, 32 London Bridge Street London SE1 9SG on 2024-04-02

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Change of details for Branden Solar Parks Limited as a person with significant control on 2022-09-30

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM THE LONG BARN STRATTON-ON-THE-FOSSE MANOR COURTYARD RADSTOCK BA3 4QF ENGLAND

View Document

21/04/2021 April 2020 SAIL ADDRESS CHANGED FROM: 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT, ENGLAND BR8 7AG UNITED KINGDOM

View Document

15/04/2015 April 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR JONATHAN SIMON THOMPSON

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY HCP MANAGEMENT SERVICES LIMITED

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: C/O HCP MANAGEMENT SERVICES IBEX HOUSE (4TH FLOOR WEST) 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED DR GIUSEPPE LA LOGGIA

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE YIT HO TANG / 26/08/2016

View Document

25/04/1625 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHENS

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR JOSEPH MARK LINNEY

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

28/09/1528 September 2015 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

28/04/1528 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE YIT HO TANG / 19/04/2015

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TANNER

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS MCARTHUR

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED JANE YIT HO TANG

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR JOHN EDWARD STEPHENS

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TANNER

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MCARTHUR / 19/04/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TANNER / 19/04/2014

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 SECRETARY APPOINTED MARIA LEWIS

View Document

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 2 HILL RISE GREENFORD MIDDLESEX UB6 8NZ UNITED KINGDOM

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR SUMEET BIDANI

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED MR ROSS MCARTHUR

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR LALIT JAIN

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, SECRETARY ALKA JASOOJA

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED CHRISTOPHER JAMES TANNER

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALKA JASOOJA

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 SECRETARY APPOINTED ALKA JASOOJA

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MRS ALKA JASOOJA

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM C/O FRANCIS CLARK NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA UNITED KINGDOM

View Document

23/04/1223 April 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED SUMEET BIDANI

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED LALIT KUMAR JAIN

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ARCACHE

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK BOHNE

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR FRANK HENNING ALBERT BOHNE

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1113 December 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 14 HIGH CROSS TRURO CORNWALL TR1 2AJ

View Document

12/07/1112 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

17/11/1017 November 2010 30/07/10 STATEMENT OF CAPITAL GBP 2

View Document

17/11/1017 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM GAINSBOROUGH HOUSE 59 - 60 THAMES STREET WINDSOR BERKSHIRE SL4 1TX UNITED KINGDOM

View Document

25/06/1025 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company