- Company Overview for KS SPV 4 LIMITED (07296003)
- Filing history for KS SPV 4 LIMITED (07296003)
- People for KS SPV 4 LIMITED (07296003)
- More for KS SPV 4 LIMITED (07296003)
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) |
---|---|---|---|
22 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
20 Sep 2017 | AP01 | Appointment of Dr Giuseppe La Loggia as a director on 19 September 2017 | |
24 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
15 Dec 2016 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016 | |
15 Dec 2016 | AD02 | Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Sep 2016 | CH01 | Director's details changed for Jane Yit Ho Tang on 26 August 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
27 Jan 2016 | AP01 | Appointment of Mr Joseph Mark Linney as a director on 14 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of John Edward Stephens as a director on 14 January 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Sep 2015 | TM02 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 | |
28 Sep 2015 | AP03 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | CH01 | Director's details changed for Jane Yit Ho Tang on 19 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Jane Yit Ho Tang as a director on 31 March 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Christopher James Tanner as a director on 31 March 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Ross Mcarthur as a director on 31 March 2015 | |
26 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
13 May 2014 | TM01 | Termination of appointment of Christopher Tanner as a director | |
13 May 2014 | AP01 | Appointment of Mr John Edward Stephens as a director | |
22 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | CH01 | Director's details changed for Mr Christopher James Tanner on 19 April 2014 |