KANS AND KANDY (HOLDINGS) LTD
Status | ACTIVE |
Company No. | 05668310 |
Category | Private Limited Company |
Incorporated | 06 Jan 2006 |
Age | 18 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
KANS AND KANDY (HOLDINGS) LTD is an active private limited company with number 05668310. It was incorporated 18 years, 3 months, 23 days ago, on 06 January 2006. The company address is Kans & Kandy Kans & Kandy, Durham, DH1 1ST, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Cessation of a person with significant control
Date: 16 Jun 2023
Action Date: 15 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-15
Psc name: Kkp (Holdings) Ltd
Documents
Notification of a person with significant control
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-06-15
Psc name: Timec 1843 Limited
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Change person director company with change date
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian David Marley
Change date: 2022-12-07
Documents
Change to a person with significant control
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-07
Psc name: Mr Ian David Marley
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2022
Action Date: 31 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056683100002
Charge creation date: 2022-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 03 Oct 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AAMD
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Change to a person with significant control
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-01-27
Psc name: Kkp (Holdings) Ltd
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 07 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type small
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Address
Type: AD01
New address: Kans & Kandy Belmont Industrial Estate Durham DH1 1st
Old address: 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN
Change date: 2019-10-30
Documents
Cessation of a person with significant control
Date: 06 Sep 2019
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kkw (Holdings) Ltd
Cessation date: 2019-06-25
Documents
Notification of a person with significant control
Date: 23 Aug 2019
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-06-25
Psc name: Kkp (Holdings) Ltd
Documents
Notification of a person with significant control
Date: 23 Aug 2019
Action Date: 24 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-06-24
Psc name: Kkw (Holdings) Ltd
Documents
Resolution
Date: 08 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares redemption statement of capital
Date: 04 Jul 2019
Action Date: 24 Jun 2019
Category: Capital
Type: SH02
Date: 2019-06-24
Capital : 600 GBP
Documents
Capital name of class of shares
Date: 04 Jul 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 04 Jul 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 04 Jul 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type group
Date: 12 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Legacy
Date: 20 Dec 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 06/01/2017
Documents
Accounts with accounts type group
Date: 09 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type group
Date: 24 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type group
Date: 10 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage satisfy charge full
Date: 23 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person director company with change date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-22
Officer name: Mr Mohammed Razaq
Documents
Change person director company with change date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-22
Officer name: Mr Ian David Marley
Documents
Change person director company with change date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jawid Iqbal
Change date: 2015-09-22
Documents
Change person secretary company with change date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-22
Officer name: Mr Mohammed Razaq
Documents
Change person director company with change date
Date: 27 Mar 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-27
Officer name: Mr Ian David Marley
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Resolution
Date: 12 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 11 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Address
Type: AD01
Old address: Unit 9 Simonside East Industrial Estate Waldridge Way South Shields Tyne & Wear NE34 9PZ
New address: 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN
Change date: 2014-08-18
Documents
Resolution
Date: 11 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Jul 2014
Action Date: 28 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-28
Capital : 1,200 GBP
Documents
Capital allotment shares
Date: 29 Jul 2014
Action Date: 28 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-28
Capital : 600 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Change person director company with change date
Date: 28 Nov 2013
Action Date: 28 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jawid Iqbal
Change date: 2013-11-28
Documents
Accounts with accounts type group
Date: 21 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 30 Jul 2013
Action Date: 30 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian David Marley
Change date: 2013-07-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type group
Date: 27 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type group
Date: 12 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Accounts with accounts type group
Date: 06 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Legacy
Date: 02 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 02/06/2008 from unit 6 monkton business park mill lane hebburn tyne & wear NE21 2JZ
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ian marley / 30/05/2008
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
Legacy
Date: 25 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 25/08/06 from: 5 angel park drum industrial estate birtley tyne & wear DH2 1AQ
Documents
Legacy
Date: 22 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 30/06/06
Documents
Legacy
Date: 13 Apr 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 13 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/01/06--------- £ si 5@1=5 £ ic 1/6
Documents
Certificate change of name company
Date: 28 Feb 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kans & kandy (holdings) LTD\certificate issued on 28/02/06
Documents
Legacy
Date: 01 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 01/02/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
17 BOUNDARY STREET,LIVERPOOL,L5 9UB
Number: | 11113328 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MILTON DRIVE,LEEDS,LS15 4BS
Number: | 11450615 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,CROYDON,CR0 2EL
Number: | 11547968 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2-1 THE BARRACKS,LANCASTER,LA1 4XQ
Number: | 09688585 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEELERS PROPERTY DEVELOPMENTS LIMITED
SHARPS HALL FARM,NORWICH,NR10 3ES
Number: | 11192319 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 SUNNYMEAD ROAD,KINGSBURY,NW9 8BS
Number: | 06877956 |
Status: | ACTIVE |
Category: | Private Limited Company |