Advanced company searchLink opens in new window

KARIS HOMES LIMITED

Company number 04481100

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)
09 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 5
24 May 2017 MA Memorandum and Articles of Association
27 Apr 2017 MR01 Registration of charge 044811000011, created on 19 April 2017
27 Apr 2017 MR01 Registration of charge 044811000015, created on 19 April 2017
27 Apr 2017 MR01 Registration of charge 044811000014, created on 19 April 2017
27 Apr 2017 MR01 Registration of charge 044811000013, created on 19 April 2017
27 Apr 2017 MR01 Registration of charge 044811000012, created on 19 April 2017
13 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2017 MR05 All of the property or undertaking has been released from charge 2
11 Apr 2017 MR05 All of the property or undertaking has been released from charge 3
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 4
28 Nov 2016 RP04CS01 Second filing of Confirmation Statement dated 01/08/2016
17 Nov 2016 AP01 Appointment of Mr Mervyn John Suffield as a director on 4 November 2016
17 Nov 2016 TM01 Termination of appointment of Paul Mervyn Suffield as a director on 4 November 2016
01 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Aug 2016 CS01 01/08/16 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder Information and Information about people with significant control) was registered on 28/11/2016.
07 Jul 2016 TM01 Termination of appointment of Mervyn John Suffield as a director on 1 April 2016
14 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
20 Apr 2015 CH01 Director's details changed for Dr Mervyn John Suffield on 1 October 2014
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
07 Nov 2014 CH01 Director's details changed for Dr Mervyn John Suffield on 1 October 2014
07 Nov 2014 CH01 Director's details changed for Mrs Rebekah Joy Duance on 1 November 2014