KRE RHC KYLE OPCO LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | |
09/07/259 July 2025 New | |
09/07/259 July 2025 New | |
16/11/2416 November 2024 | Termination of appointment of Angela Marie Russell as a director on 2024-11-04 |
15/11/2415 November 2024 | Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04 |
15/11/2415 November 2024 | Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04 |
15/11/2415 November 2024 | Appointment of Mr Sean Liam Foley as a director on 2024-11-04 |
15/11/2415 November 2024 | Appointment of Mr John Stephen Langton as a director on 2024-11-04 |
15/11/2415 November 2024 | Appointment of Mr Daniel Carlton Breeden Ii as a director on 2024-11-04 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
30/08/2430 August 2024 | |
30/08/2430 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
30/08/2430 August 2024 | |
30/08/2430 August 2024 | |
23/01/2423 January 2024 | Registration of charge 115877650007, created on 2024-01-11 |
23/01/2423 January 2024 | Registration of charge 115877650008, created on 2024-01-11 |
23/01/2423 January 2024 | Registration of charge 115877650009, created on 2024-01-11 |
23/01/2423 January 2024 | Registration of charge 115877650010, created on 2024-01-19 |
15/01/2415 January 2024 | Director's details changed for Ms Isabel Rose Peacock on 2024-01-05 |
15/01/2415 January 2024 | Director's details changed for Mr Mark Stuart Allnutt on 2024-01-03 |
19/10/2319 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
28/09/2328 September 2023 | |
28/09/2328 September 2023 | |
28/09/2328 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
28/09/2328 September 2023 | |
27/07/2327 July 2023 | Director's details changed for Mr Mark Stuart Allnutt on 2023-07-24 |
25/07/2325 July 2023 | Change of details for Gepe Uk Colorado Holdco Limited as a person with significant control on 2023-07-24 |
25/07/2325 July 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24 |
24/07/2324 July 2023 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
27/01/2227 January 2022 | Director's details changed for Ms Isabel Rose Peacock on 2021-12-16 |
16/12/2116 December 2021 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2021-12-16 |
28/10/2128 October 2021 | Appointment of Ms Isabel Rose Peacock as a director on 2021-09-30 |
28/10/2128 October 2021 | Termination of appointment of Faraz Ur Rahman Kidwai as a director on 2021-09-30 |
28/10/2128 October 2021 | Appointment of Ms Angela Marie Russell as a director on 2021-09-30 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-24 with updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1810 December 2018 | DIRECTOR APPOINTED MR PAUL WAYNE BASHIR |
12/10/1812 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115877650002 |
05/10/185 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115877650001 |
25/09/1825 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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