KOGSF TRUSTEE LIMITED

Company Documents

DateDescription
05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

04/03/254 March 2025 Appointment of Mr Martin John Althorpe as a director on 2024-12-05

View Document

03/03/253 March 2025 Appointment of Mrs Elizabeth Harlow as a director on 2024-12-05

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Memorandum and Articles of Association

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-05

View Document

30/04/2430 April 2024 Termination of appointment of Mark Bodicoat as a director on 2024-03-14

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

30/10/2330 October 2023 Appointment of Mr Mark Alderman as a director on 2023-09-25

View Document

27/07/2327 July 2023 Cessation of Christopher John Groome as a person with significant control on 2023-06-22

View Document

27/07/2327 July 2023 Termination of appointment of Christopher John Groome as a director on 2023-06-22

View Document

26/06/2326 June 2023 Micro company accounts made up to 2023-04-05

View Document

11/05/2311 May 2023 Termination of appointment of Shona Ann Scrimshaw as a director on 2023-03-31

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

01/11/221 November 2022 Appointment of Ms Katie Reynolds as a director on 2022-06-23

View Document

31/10/2231 October 2022 Termination of appointment of Jeff Sidney Kyte as a director on 2022-06-23

View Document

31/10/2231 October 2022 Appointment of Mr Nicolas Moodie as a director on 2022-06-23

View Document

29/10/2129 October 2021 Termination of appointment of Maurice Bayes as a director on 2021-09-17

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-04-05

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

10/12/1410 December 2014 29/10/14 NO MEMBER LIST

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR KELI WATTS

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

12/06/1412 June 2014 PREVEXT FROM 31/10/2013 TO 05/04/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

07/03/147 March 2014 DIRECTOR APPOINTED MRS MARGARET ISA MITCHELL

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR VERA CARTER

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES HAKEWILL / 11/11/2013

View Document

11/11/1311 November 2013 29/10/13 NO MEMBER LIST

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR JAMES CHARLES HAKEWILL

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
4 THE BUSINESS EXCHANGE ROCKINGHAM ROAD
KETTERING
NORTHAMPTONSHIRE
NN16 8JX

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT EDWARDS

View Document

29/10/1229 October 2012 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