KHAIRA LIMITED
Status | ACTIVE |
Company No. | 04559073 |
Category | Private Limited Company |
Incorporated | 10 Oct 2002 |
Age | 21 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
KHAIRA LIMITED is an active private limited company with number 04559073. It was incorporated 21 years, 7 months, 25 days ago, on 10 October 2002. The company address is 3 Malabar Fields, Daventry, NN11 4DP, England.
Company Fillings
Change person director company with change date
Date: 21 May 2024
Action Date: 13 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Asbir Kaur Jauhal
Change date: 2024-03-13
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-20
Charge number: 045590730002
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Appoint person director company with name date
Date: 11 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-01
Officer name: Mrs Gurpinder Kaur Bassi
Documents
Termination director company with name termination date
Date: 10 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Balvinder Kaur Khaira
Termination date: 2022-01-31
Documents
Termination director company with name termination date
Date: 10 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harbhajan Singh Khaira
Termination date: 2022-01-31
Documents
Termination secretary company with name termination date
Date: 10 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Balvinder Kaur Khaira
Termination date: 2022-01-31
Documents
Appoint person secretary company with name date
Date: 10 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Harbinder Kaur Khaira
Appointment date: 2022-02-01
Documents
Appoint person director company with name date
Date: 10 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Asbir Kaur Jauhal
Appointment date: 2022-02-01
Documents
Appoint person director company with name date
Date: 10 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-01
Officer name: Miss Harbinder Kaur Khaira
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-10
Old address: 2 Western Avenue Daventry NN11 9EY England
New address: 3 Malabar Fields Daventry NN11 4DP
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Capital allotment shares
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2020-12-23
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-02
Old address: Hamilton Office Park 31 High View Close Leicester LE4 9LJ United Kingdom
New address: 2 Western Avenue Daventry NN11 9EY
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Address
Type: AD01
Old address: 2 Western Avenue Daventry Northamptonshire NN11 9EY England
Change date: 2020-06-19
New address: Hamilton Office Park 31 High View Close Leicester LE4 9LJ
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-03
Old address: Kagdadia & Co Chartered Accountants 18 Victoria Terrace Leamington Spa CV31 3AB
New address: 2 Western Avenue Daventry Northamptonshire NN11 9EY
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Notification of a person with significant control
Date: 04 Nov 2019
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Harpal Singh Khaira
Notification date: 2018-10-18
Documents
Cessation of a person with significant control
Date: 04 Nov 2019
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-18
Psc name: Harbhajan Singh Khaira
Documents
Cessation of a person with significant control
Date: 04 Nov 2019
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-18
Psc name: Balvinder Kaur Khaira
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Capital allotment shares
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-19
Capital : 200 GBP
Documents
Accounts with accounts type unaudited abridged
Date: 14 May 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage satisfy charge full
Date: 16 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harpal Singh Khaira
Appointment date: 2017-11-16
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Harbhajan Singh Khaira
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Balvinder Kaur Khaira
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/03; full list of members
Documents
Legacy
Date: 24 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 18/10/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 04 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 04/11/02 from: kagdadia & co 18 victoria terrace lemington spa CV31 3AB
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 GRANT WALK,ASCOT,SL5 9TT
Number: | 10418600 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 LAUGHTON ROAD,SHEFFIELD,S25 2PP
Number: | 10086331 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 UNIVERSITY STREET,BELFAST,BT7 1HJ
Number: | NI605406 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
C/O BROOKS MACDONALD,MANCHESTER,M2 1HW
Number: | 08232443 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 04311842 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD ESTATES (BLACKPOOL) LIMITED,BLACKPOOL,FY4 2JF
Number: | 01109696 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |