K.F. & R. LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mr Rupert Crispin Dawes on 2025-07-24

View Document

30/05/2530 May 2025 Appointment of Mr Rupert Crispin Dawes as a director on 2025-05-28

View Document

30/05/2530 May 2025 Appointment of Mr Richard Abigail as a director on 2025-05-28

View Document

30/05/2530 May 2025 Termination of appointment of Matthew Stuart Tweedie as a director on 2025-05-28

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

09/04/259 April 2025 Termination of appointment of Kevin David Coppel as a director on 2025-03-31

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023 Resolutions

View Document

06/02/236 February 2023 Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2023-02-01

View Document

06/02/236 February 2023 Termination of appointment of Matthew Stuart Tweedie as a secretary on 2023-02-01

View Document

06/02/236 February 2023 Termination of appointment of Andrew Peter Sim as a director on 2023-02-01

View Document

06/02/236 February 2023 Termination of appointment of Timothy Christopher Sinclair Hyatt as a director on 2023-02-01

View Document

06/02/236 February 2023 Termination of appointment of Stephen James Clifton as a director on 2023-02-01

View Document

06/02/236 February 2023 Appointment of Mr Kevin David Coppel as a director on 2023-02-01

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Appointment of Mr William Beardmore-Gray as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Alistair Charles Elliott as a director on 2022-03-31

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAY

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR TIMOTHY CHRISTOPHER SINCLAIR HYATT

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR MATTHEW STUART TWEEDIE

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DIGGINS

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/11/198 November 2019 SECRETARY APPOINTED MR MATTHEW STUART TWEEDIE

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, SECRETARY NATALIE JORDAN

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR ANDREW PETER SIM

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELL

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

23/01/1823 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNIGHT FRANK LLP

View Document

14/11/1614 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/07/167 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / NATALIE LOUISE VACHER / 04/07/2014

View Document

24/06/1424 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE BETTS

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMLINSON

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHAN BROWN

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/07/126 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK RAMSAY

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORD ANDREW ARTHUR GEORGE HAY / 14/07/2011

View Document

28/06/1128 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/06/1030 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN ARTHUR MILES BROWN / 20/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NICHOLAS BETTS / 20/06/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD ANDREW ARTHUR GEORGE HAY / 06/04/2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NATALIE LOUISE VACHER / 01/04/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NATALIE LOUISE SMITH / 10/03/2010

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/09/094 September 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HANNINGTON

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAY / 19/09/2008

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN BROWN / 19/09/2008

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ELLIOTT / 01/09/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM ADMINISTRATION DEPARTMENT KNIGHT FRANK 20 HANOVER SQUARE LONDON W1R 0AH

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 20 HANOVER SQUARE LONDON W1R 0AH

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 ALTER MEM AND ARTS 29/06/95

View Document

14/07/9514 July 1995 REREGISTRATION UNLTD-LTD 29/06/95

View Document

14/07/9514 July 1995 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

14/07/9514 July 1995 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

14/07/9514 July 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/07/9510 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 COMPANY NAME CHANGED BAKER COMPANY CERTIFICATE ISSUED ON 20/06/95

View Document

15/01/9515 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/12/94

View Document

15/01/9515 January 1995 £ NC 1000/2000 28/12/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 NEW SECRETARY APPOINTED

View Document

19/05/9219 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 RETURN MADE UP TO 23/06/91; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 280689

View Document

06/07/896 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/06/8923 June 1989 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