- Company Overview for KL FACILITIES LIMITED (09999250)
- Filing history for KL FACILITIES LIMITED (09999250)
- People for KL FACILITIES LIMITED (09999250)
- More for KL FACILITIES LIMITED (09999250)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jun 2023 | PSC04 | Change of details for Ms Kristy Luff as a person with significant control on 31 March 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
16 Dec 2022 | CERTNM |
Company name changed nicholls luff LIMITED\certificate issued on 16/12/22
|
|
15 Dec 2022 | AD01 | Registered office address changed from 23 Vernon Road Vernon Road Leigh-on-Sea Essex SS9 2NG England to 23 Vernon Road Leigh-on-Sea Essex SS9 2NG on 15 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
15 Dec 2022 | PSC07 | Cessation of Christopher Leslie Nicholls as a person with significant control on 24 March 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from Apollo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP United Kingdom to 23 Vernon Road Vernon Road Leigh-on-Sea Essex SS9 2NG on 15 December 2022 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
24 Mar 2022 | TM01 | Termination of appointment of Christopher Leslie Nicholls as a director on 24 March 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from Anglo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP England to Apollo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP on 27 October 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from 28 Stephenson Road Leigh on Sea SS9 5LY United Kingdom to Anglo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP on 27 October 2017 |