Advanced company searchLink opens in new window

KCS DEVELOPMENT LIMITED

Company number 07777073

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)
06 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
06 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
27 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
25 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
18 Sep 2015 SH08 Change of share class name or designation
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
21 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
02 Oct 2013 CH01 Director's details changed for Shelley Ann Morton on 16 September 2013
02 Oct 2013 CH01 Director's details changed for Mr Richard John Morton on 16 September 2013
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
05 Oct 2012 AD01 Registered office address changed from Level 12 the Basilica 2, King Charles Street Leeds West Yorkshire LS1 6LS United Kingdom on 5 October 2012
13 Apr 2012 TM01 Termination of appointment of Christopher Edward Gilman as a director on 6 March 2012
13 Apr 2012 TM01 Termination of appointment of Nicholas Robertson Elliot as a director on 6 March 2012
13 Apr 2012 AP01 Appointment of Shelley Ann Morton as a director on 6 March 2012
26 Oct 2011 AA01 Current accounting period shortened from 30 September 2012 to 31 August 2012
04 Oct 2011 CERTNM Company name changed k charles developments LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-23
04 Oct 2011 CONNOT Change of name notice
16 Sep 2011 NEWINC Incorporation