KRF MANAGEMENT LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

02/04/252 April 2025 Accounts for a small company made up to 2024-07-31

View Document

04/11/244 November 2024 Amended accounts for a small company made up to 2023-07-31

View Document

16/07/2416 July 2024 Accounts for a small company made up to 2023-07-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

21/02/2321 February 2023 Accounts for a small company made up to 2022-07-31

View Document

01/12/211 December 2021 Accounts for a small company made up to 2021-07-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DUFFY

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR EILEEN HUGHES

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARIE HUGHES / 13/06/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED EILEEN MARIE HUGHES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREAS DEMOSTHENOUS

View Document

10/01/1810 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN WYNNE / 05/12/2017

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FILER

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR DANIEL JONATHAN WYNNE

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

10/04/1510 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED ANDREAS STAVROS DEMOSTHENOUS

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCDERMOTT

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

30/04/1430 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

01/05/131 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

18/04/1218 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDERMOTT / 14/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD FILER / 14/12/2011

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MARK HOWARD FILER

View Document

02/06/112 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

02/06/112 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O WILMINGTON TRUST SP SPERVICES (LONDON) LIMITED FIFTH FLOOR 6 BROAD STREET PLACE LONDON EC2M 7JH

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH SAMSON

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR MARK HOWARD FILER

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUNIL MASSON

View Document

15/04/1115 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

05/05/105 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM C/O WILMINGTON TRUST SP SERVICES LONDON LIMITED TOWER 42 LEVEL 11 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 06/05/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS; AMEND

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0621 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0612 December 2006 COMPANY NAME CHANGED OWENGATE STRUCTURED FINANCE LIMI TED CERTIFICATE ISSUED ON 12/12/06

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 324 UPPER RICHMOND ROAD WEST LONDON SW14 7JN

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/05/0224 May 2002 AUDITOR'S RESIGNATION

View Document

12/04/0212 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

19/10/0019 October 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/02/00

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 COMPANY NAME CHANGED FENSHELF 123 LTD CERTIFICATE ISSUED ON 11/10/99

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: 198 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LL

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

09/04/999 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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