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)
07 Nov 2014 CH03 Secretary's details changed for Ms Rebekah Joy Duance on 1 November 2014
07 Nov 2014 AD01 Registered office address changed from 5 the Cygnets Shoreham-by-Sea West Sussex BN43 5UH to 20a Windlesham Gardens Shoreham-by-Sea West Sussex BN43 5AD on 7 November 2014
18 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 3
18 Apr 2014 TM01 Termination of appointment of Elizabeth Suffield as a director
18 Apr 2014 AP01 Appointment of Dr Mervyn John Suffield as a director
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Jun 2013 TM02 Termination of appointment of Mervyn Suffield as a secretary
25 Jun 2013 AP03 Appointment of Ms Rebekah Joy Duance as a secretary
25 Jun 2013 AD01 Registered office address changed from Charis House 6 Bassett Row Southampton Hampshire SO16 7FS on 25 June 2013
12 Jun 2013 TM01 Termination of appointment of Mervyn Suffield as a director
12 Jun 2013 AP01 Appointment of Mr Paul Mervyn Suffield as a director
01 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
08 Jan 2013 AA Accounts for a small company made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
02 Jan 2012 AA Accounts for a small company made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a small company made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
02 Feb 2010 AA Accounts for a small company made up to 31 March 2009
06 Apr 2009 363a Return made up to 30/03/09; full list of members
06 Apr 2009 288a Director appointed mrs rebekah joy duance
23 Mar 2009 395 Particulars of a mortgage or charge / charge no: 10
17 Mar 2009 155(6)a Declaration of assistance for shares acquisition
13 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1