- Company Overview for K & H DESIGN LIMITED (09578932)
- Filing history for K & H DESIGN LIMITED (09578932)
- People for K & H DESIGN LIMITED (09578932)
- More for K & H DESIGN LIMITED (09578932)
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) |
---|---|---|---|
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 Jun 2018 | SH08 | Change of share class name or designation | |
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
01 Jun 2018 | TM02 | Termination of appointment of Richard James Miller as a secretary on 19 February 2018 | |
01 Jun 2018 | TM02 | Termination of appointment of Davina Millicent Jane Glaister as a secretary on 19 February 2018 | |
01 Jun 2018 | TM02 | Termination of appointment of Genevieve Pamela Rose Glaister as a secretary on 19 February 2018 | |
01 Jun 2018 | TM02 | Termination of appointment of Cosima Susan Ruth Glaister as a secretary on 19 February 2018 | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
14 Aug 2017 | PSC01 | Notification of Catherine Glaister as a person with significant control on 6 April 2016 | |
14 Aug 2017 | PSC01 | Notification of Henry William Robinson as a person with significant control on 6 April 2016 | |
14 Aug 2017 | AP03 | Appointment of Mr Richard James Miller as a secretary on 3 April 2017 | |
14 Aug 2017 | AP03 | Appointment of Ms Genevieve Pamela Rose Glaister as a secretary on 5 April 2017 | |
14 Aug 2017 | AP03 | Appointment of Ms Davina Millicent Jane Glaister as a secretary on 5 April 2017 | |
14 Aug 2017 | AP03 | Appointment of Ms Cosima Susan Ruth Glaister as a secretary on 5 April 2017 | |
11 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
11 Aug 2017 | SH08 | Change of share class name or designation | |
09 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2016 | SH08 | Change of share class name or designation | |
21 Jul 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
|