KHA DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/10/1322 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
70 RENTON STREET
GLASGOW
G4 0HT
SCOTLAND

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM
77 RENFREW STREET
GLASGOW
G2 3BZ

View Document

29/11/1229 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MALCOLM CAMERON MATHESON

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED DAVID LE SAGE

View Document

06/02/126 February 2012 ADOPT ARTICLES 25/01/2012

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNN

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM
48 ST. VINCENT STREET
GLASGOW
G2 5HS
SCOTLAND

View Document

03/02/123 February 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY GLEN

View Document

30/12/1130 December 2011 CHANGE OF NAME 21/12/2011

View Document

30/12/1130 December 2011 COMPANY NAME CHANGED FORTY EIGHT SHELF (254) LIMITED CERTIFICATE ISSUED ON 30/12/11

View Document

23/12/1123 December 2011 CHANGE OF NAME 21/12/2011

View Document

24/11/1124 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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