Advanced company searchLink opens in new window

KH COMPANY SECRETARIES LIMITED

Company number 01195563

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)
22 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-16
22 Jan 2018 CONNOT Change of name notice
22 Dec 2017 PSC07 Cessation of Sgkbb Limited as a person with significant control on 19 December 2017
22 Dec 2017 PSC05 Change of details for Kleinwort Benson Bank Limited as a person with significant control on 27 November 2017
22 Dec 2017 PSC02 Notification of Sg Kleinwort Hambros Bank Limited as a person with significant control on 19 December 2017
07 Nov 2017 AD01 Registered office address changed from 14 st George Street London W1S 1FE to 5th Floor 8 st James's Square London England SW1Y 4JU on 7 November 2017
06 Nov 2017 CH02 Director's details changed for Frank Nominees Limited on 6 November 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
14 Sep 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
07 Jun 2016 TM01 Termination of appointment of James Andrew Hamper as a director on 16 May 2016
07 Jun 2016 AP01 Appointment of Mr Stephen Andrew Moon as a director on 16 May 2016
04 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
29 May 2015 AA Full accounts made up to 31 December 2014
18 Dec 2014 MISC Section 519
16 Dec 2014 AUD Auditor's resignation
06 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
15 May 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AP01 Appointment of Mr Stuart Christopher Marshall as a director
25 Feb 2014 TM01 Termination of appointment of Edward Macdonald as a director
17 Jan 2014 AP01 Appointment of Edward Daniel Macdonald as a director
17 Jan 2014 AP01 Appointment of James Andrew Hamper as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders