- Company Overview for KEN RILEY PROPERTY LTD (13303808)
- Filing history for KEN RILEY PROPERTY LTD (13303808)
- People for KEN RILEY PROPERTY LTD (13303808)
- Charges for KEN RILEY PROPERTY LTD (13303808)
- More for KEN RILEY PROPERTY LTD (13303808)
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) |
---|---|---|---|
21 May 2024 | MR01 | Registration of charge 133038080006, created on 16 May 2024 | |
16 May 2024 | AD01 | Registered office address changed from 10 Howard Street Strensall York Yorkshire YO32 5SS United Kingdom to 10 Howard Road Strensall York Yorkshire YO32 5SS on 16 May 2024 | |
16 May 2024 | PSC04 | Change of details for Mr Ken James Riley as a person with significant control on 16 May 2024 | |
16 May 2024 | CH01 | Director's details changed for Mr Ken James Riley on 16 May 2024 | |
16 May 2024 | CH01 | Director's details changed for Mrs. Helene Riley on 16 May 2024 | |
16 May 2024 | PSC04 | Change of details for Mrs. Helene Riley as a person with significant control on 16 May 2024 | |
16 May 2024 | MR01 | Registration of charge 133038080005, created on 16 May 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mrs. Helene Riley on 2 June 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mr Ken James Riley on 2 June 2023 | |
02 Jun 2023 | PSC04 | Change of details for Mrs. Helene Riley as a person with significant control on 2 June 2023 | |
02 Jun 2023 | AD01 | Registered office address changed from 55 Highfield Road Beeston Nottingham NG9 5GU United Kingdom to 10 Howard Street Strensall York Yorkshire YO32 5SS on 2 June 2023 | |
02 Jun 2023 | PSC04 | Change of details for Mr Ken James Riley as a person with significant control on 2 June 2023 | |
13 Apr 2023 | MR01 | Registration of charge 133038080004, created on 11 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
27 Mar 2023 | AD01 | Registered office address changed from 139 Eastgate Louth LN11 9QQ England to 55 Highfield Road Beeston Nottingham NG9 5GU on 27 March 2023 | |
11 Sep 2022 | MR01 | Registration of charge 133038080003, created on 2 September 2022 | |
15 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
15 Mar 2022 | MR04 | Satisfaction of charge 133038080001 in full | |
03 Mar 2022 | MR01 | Registration of charge 133038080002, created on 3 March 2022 | |
13 Jul 2021 | MR01 | Registration of charge 133038080001, created on 9 July 2021 | |
30 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-30
|