Advanced company searchLink opens in new window

KG GROUP HOLDINGS LIMITED

Company number 06500942

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)
01 Jul 2011 SH10 Particulars of variation of rights attached to shares
01 Jul 2011 SH02 Consolidation of shares on 16 June 2011
01 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 Jun 2011 SH01 Statement of capital following an allotment of shares on 16 June 2011
  • GBP 20,050,009.27
15 Jun 2011 AP01 Appointment of Mr Wesley Roy Card as a director
15 Jun 2011 AP01 Appointment of Mr Ira Martin Dansky as a director
15 Jun 2011 TM01 Termination of appointment of Neil Mccausland as a director
10 Jun 2011 SH01 Statement of capital following an allotment of shares on 2 June 2011
  • GBP 20,050,009.27
10 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Apr 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
19 Oct 2010 AA Group of companies' accounts made up to 30 January 2010
01 Jul 2010 SH01 Statement of capital following an allotment of shares on 21 June 2010
  • GBP 20,047,200.01
01 Jul 2010 CC04 Statement of company's objects
01 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Sally Mcclymont on 12 April 2010
11 Aug 2009 AA Group of companies' accounts made up to 31 January 2009
27 Feb 2009 363a Return made up to 12/02/09; full list of members
26 Feb 2009 288c Director's change of particulars / rebecca farrar-hockley / 01/02/2009
01 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
10 Mar 2008 288a Director appointed rebecca elizabeth alden farrar-hockley
10 Mar 2008 288a Director appointed neil william mccausland