KSH DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
LARKFLEET HOUSE
SOUTHFIELD BUSINESS PARK
BOURNE
LINCOLNSHIRE
PE10 0FF

View Document

07/11/137 November 2013 CURREXT FROM 31/12/2013 TO 30/06/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK CHADBURN / 01/05/2013

View Document

30/05/1330 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

28/06/1228 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WILSON / 15/06/2012

View Document

27/06/1227 June 2012 SECRETARY APPOINTED MR CHRISTOPHER MARK CHADBURN

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW WILSON

View Document

08/06/128 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

27/05/1127 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN HICK / 01/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STEPHEN HICK / 01/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

09/06/089 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM:
69/75 LINCOLN ROAD
PETERBOROUGH
CAMBRIDGESHIRE
PE1 2SQ

View Document

14/05/0714 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM:
1-4 LONDON ROAD
SPALDING
LINCOLNSHIRE
PE11 2TA

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0518 August 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 COMPANY NAME CHANGED
ALLISON HOME MOVERS SCHEME LIMIT
ED
CERTIFICATE ISSUED ON 24/05/02

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM:
27 WIDE BARGATE
BOSTON
LINCOLNSHIRE PE21 6SR

View Document

25/01/0225 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

03/04/003 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/996 June 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

03/03/993 March 1999 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

03/03/993 March 1999 EXEMPTION FROM APPOINTING AUDITORS 26/02/99

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 COMPANY NAME CHANGED
ALLISON EXTENSIONS LIMITED
CERTIFICATE ISSUED ON 25/11/98

View Document

22/06/9822 June 1998 COMPANY NAME CHANGED
UPVC BUYERS (SPALDING) LTD
CERTIFICATE ISSUED ON 23/06/98

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM:
DIAL CENTRE
5 CHURCH STREET
PETERBOROUGH
CAMBRIDGESHIRE PE1 1XB

View Document

17/06/9817 June 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM:
FENLANDS HOUSE
VICARAGE FARM ROAD
PETERBOROUGH
PE1 5UH

View Document

29/04/9729 April 1997 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