Advanced company searchLink opens in new window

KAPRA DEVELOPMENTS LTD

Company number 08971888

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)
16 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
14 Feb 2018 MR01 Registration of charge 089718880003, created on 13 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
05 Sep 2017 PSC04 Change of details for Ms Kimberly Brown as a person with significant control on 19 April 2017
04 Sep 2017 CH01 Director's details changed for Mr Peter Charles Calderwood on 24 August 2017
04 Sep 2017 CH01 Director's details changed for Miss Kimberley Brown on 24 August 2017
04 Sep 2017 PSC04 Change of details for Mr Peter Charles Calderwood as a person with significant control on 8 August 2017
04 Sep 2017 PSC04 Change of details for Ms Kimberly Brown as a person with significant control on 19 April 2017
04 Sep 2017 AD01 Registered office address changed from 86 Wincheap Canterbury Kent CT1 3RS England to 84 Wincheap Canterbury CT1 3RS on 4 September 2017
21 Apr 2017 MR01 Registration of charge 089718880002, created on 6 April 2017
19 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
03 Feb 2017 MR01 Registration of charge 089718880001, created on 24 January 2017
29 Jan 2017 AA Micro company accounts made up to 30 April 2016
06 Oct 2016 AP01 Appointment of Mr Ronald Cowley as a director on 1 October 2016
19 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
19 Apr 2016 TM01 Termination of appointment of Richard Johnston Calderwood as a director on 2 April 2016
19 Apr 2016 AD01 Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX to 86 Wincheap Canterbury Kent CT1 3RS on 19 April 2016
21 Dec 2015 AA Micro company accounts made up to 30 April 2015
01 Jun 2015 CERTNM Company name changed keystone space LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
20 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
15 Oct 2014 TM01 Termination of appointment of James Daniel Fettes Brown as a director on 9 October 2014
17 Apr 2014 AP01 Appointment of Mr Peter Charles Calderwood as a director
17 Apr 2014 AP01 Appointment of Mr Adam Andrew Cowley as a director
17 Apr 2014 AP01 Appointment of Miss Kimberley Brown as a director
17 Apr 2014 AP01 Appointment of Mr James Daniel Fettes Brown as a director