KLF DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Registration of charge 087713840013, created on 2025-08-07 |
13/08/2513 August 2025 New | Registration of charge 087713840014, created on 2025-08-07 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-15 with updates |
08/04/258 April 2025 | Change of share class name or designation |
01/04/251 April 2025 | Cessation of Joshua David Falla as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Cessation of Karen Falla as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Cessation of Christopher David Owen Falla as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Notification of Falla Homes Limited as a person with significant control on 2025-04-01 |
17/03/2517 March 2025 | Satisfaction of charge 087713840007 in full |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/07/245 July 2024 | Satisfaction of charge 087713840009 in full |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Satisfaction of charge 087713840008 in full |
24/05/2324 May 2023 | Registered office address changed from Midland House Poole Road Bournemouth BH2 5QY England to Maple Lodge Blake Dene Road Lilliput Poole BH14 8HQ on 2023-05-24 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/03/2224 March 2022 | Registration of charge 087713840008, created on 2022-03-24 |
16/11/2116 November 2021 | Registration of charge 087713840007, created on 2021-11-12 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-05-15 with no updates |
23/06/2123 June 2021 | Change of details for Mr Christopher David Owen Falla as a person with significant control on 2016-04-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/08/1930 August 2019 | ADOPT ARTICLES 31/03/2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
18/07/1918 July 2019 | VARYING SHARE RIGHTS AND NAMES |
15/07/1915 July 2019 | ARTICLES OF ASSOCIATION |
15/07/1915 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA DAVID FALLA |
15/07/1915 July 2019 | VARYING SHARE RIGHTS AND NAMES |
09/07/199 July 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 15/05/2018 |
09/07/199 July 2019 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/11/14 |
04/06/194 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 087713840004 |
11/04/1911 April 2019 | REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 87 NORTH ROAD PARKSTONE POOLE DORSET BH14 0LT UNITED KINGDOM |
06/12/186 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087713840003 |
27/08/1827 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | REGISTERED OFFICE CHANGED ON 10/08/2018 FROM MAPLE LODGE BLAKE DENE ROAD POOLE DORSET BH14 8HQ |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
12/01/1812 January 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
11/12/1711 December 2017 | 10/08/17 STATEMENT OF CAPITAL GBP 200.00 |
09/08/179 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 087713840002 |
28/07/1728 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 087713840001 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/09/163 September 2016 | 31/03/16 TOTAL EXEMPTION FULL |
29/06/1629 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/08/1520 August 2015 | 31/03/15 TOTAL EXEMPTION FULL |
10/07/1510 July 2015 | DIRECTOR APPOINTED MR JOSHUA DAVID FALLA |
15/05/1515 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
26/02/1526 February 2015 | CURREXT FROM 30/11/2014 TO 31/03/2015 |
15/11/1415 November 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
25/07/1425 July 2014 | DIRECTOR APPOINTED MRS KAREN FALLA |
21/06/1421 June 2014 | REGISTERED OFFICE CHANGED ON 21/06/2014 FROM 78 AUSTIN AVENUE POOLE DORSET BH14 8HE UNITED KINGDOM |
12/11/1312 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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