Advanced company searchLink opens in new window

144 KPR LIMITED

Company number 10840998

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)
07 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 November 2017
  • GBP 6,600
27 May 2019 MR04 Satisfaction of charge 108409980001 in full
22 May 2019 MR05 All of the property or undertaking has been released from charge 108409980001
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Jun 2018 PSC02 Notification of 144 Kensington Park Road Llp as a person with significant control on 1 September 2017
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 8,069
02 Jan 2018 SH08 Change of share class name or designation
02 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 6,600
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/2019
04 Dec 2017 MR01 Registration of charge 108409980002, created on 1 December 2017
04 Dec 2017 MR01 Registration of charge 108409980003, created on 1 December 2017
17 Nov 2017 AP01 Appointment of Mr David Hamilton Fell as a director on 15 November 2017
17 Nov 2017 CH01 Director's details changed for Mr Michael Metcalfe on 28 June 2017
17 Nov 2017 AD01 Registered office address changed from 14C Pembridge Crescent London W11 3DU England to 24 Finstock Road London W10 6LU on 17 November 2017
17 Nov 2017 AP03 Appointment of Mr Hugh Charles Howard Dunn as a secretary on 15 November 2017
17 Nov 2017 AP01 Appointment of Mr Thomas William Patrick O’Brien as a director on 15 November 2017
17 Nov 2017 CH01 Director's details changed for Miss Susan Caroline Carpenter on 15 November 2017
17 Nov 2017 CH01 Director's details changed for Mr Michael Metcalfe on 15 November 2017
17 Nov 2017 AP01 Appointment of Mr Hugh Charles Howard Dunn as a director on 15 November 2017
17 Nov 2017 AP01 Appointment of Mr Jean Yves Andre Thouvenin as a director on 15 November 2017
17 Nov 2017 AP01 Appointment of Mr Christopher Charles Bodker as a director on 15 November 2017
15 Sep 2017 MR01 Registration of charge 108409980001, created on 7 September 2017
01 Sep 2017 PSC02 Notification of 144 Kensington Park Road Llp as a person with significant control on 1 September 2017
01 Sep 2017 PSC07 Cessation of Michael Metcalfe as a person with significant control on 1 September 2017