Advanced company searchLink opens in new window

KOHLER HOLDINGS LTD.

Company number 04107833

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
28 Oct 2019 AD02 Register inspection address has been changed from C/O Cleary Gottlieb Steen & Hamilton Llp City Place House 55 Basinghall Street London EC2V 5EH to Kohler Emea Corporate Services Davy Way Quedgeley Gloucester GL2 2DE
04 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
19 Dec 2018 TM01 Termination of appointment of James Mc Kee Robinson Iv as a director on 20 November 2018
19 Dec 2018 TM02 Termination of appointment of James Mc Kee Robinson Iv as a secretary on 20 November 2018
17 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
10 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
29 Jan 2018 AA Group of companies' accounts made up to 30 April 2017
15 Jan 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
23 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
18 Oct 2017 AP01 Appointment of Mr Thomas Gerard Adler as a director on 15 February 2017
27 Apr 2017 AA01 Current accounting period extended from 31 December 2016 to 30 April 2017
16 Feb 2017 TM01 Termination of appointment of Delbert Peter Haas as a director on 15 February 2017
22 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
05 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
02 Mar 2016 AA03 Resignation of an auditor
24 Nov 2015 AP01 Appointment of Mr Delbert Peter Haas as a director on 1 November 2015
23 Nov 2015 TM01 Termination of appointment of Martin Dean Agard as a director on 1 November 2015
21 Nov 2015 AA Group of companies' accounts made up to 31 December 2014
12 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 153,163,772.846
21 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 153,163,772.846
29 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 153,163,772.846