KS SPV 24 LIMITED
Status | ACTIVE |
Company No. | 08151512 |
Category | Private Limited Company |
Incorporated | 20 Jul 2012 |
Age | 11 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
KS SPV 24 LIMITED is an active private limited company with number 08151512. It was incorporated 11 years, 10 months, 26 days ago, on 20 July 2012. The company address is 1st Floor Sackville House 1st Floor Sackville House, London, EC3M 6BL, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 05 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 05 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 05 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Address
Type: AD01
Old address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
Change date: 2023-03-29
Documents
Change to a person with significant control
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sune Green Holdco4 Limited
Change date: 2023-03-29
Documents
Change person director company with change date
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-29
Officer name: Ms Charmaine Nga Mun Chin
Documents
Change person director company with change date
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fadzlan Rosli
Change date: 2023-03-29
Documents
Change person director company with change date
Date: 06 Jan 2023
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-08
Officer name: Fadzlan Rosli
Documents
Legacy
Date: 13 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 29 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 29 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2022
Action Date: 21 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081515120005
Charge creation date: 2022-02-21
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Address
Type: AD01
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
Change date: 2021-11-10
New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
Documents
Change to a person with significant control
Date: 10 Nov 2021
Action Date: 14 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sune Green Holdco4 Limited
Change date: 2021-10-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 10 Nov 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 13 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 13 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fadzlan Rosli
Appointment date: 2021-09-23
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hafiz Bin Ismail
Termination date: 2021-09-23
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-23
Officer name: Nur Atikah Paimin
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-23
Officer name: Vian Robert Davys
Documents
Termination director company with name termination date
Date: 08 Oct 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-23
Officer name: Amer Aqel Amer Nordin
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Charmaine Nga Mun Chin
Appointment date: 2021-09-23
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Appoint person director company with name date
Date: 29 Apr 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-24
Officer name: Nur Atikah Paimin
Documents
Appoint person director company with name date
Date: 29 Apr 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vian Robert Davys
Appointment date: 2021-02-24
Documents
Termination director company with name termination date
Date: 29 Apr 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shamsul Azham Bin Mohd Isa
Termination date: 2021-02-24
Documents
Appoint person director company with name date
Date: 29 Apr 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-24
Officer name: Amer Aqel Amer Nordin
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shamsul Azham Bin Mohd Isa
Appointment date: 2020-10-08
Documents
Termination director company with name termination date
Date: 29 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-17
Officer name: Carl Goran Dandanell
Documents
Appoint person director company with name date
Date: 29 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-17
Officer name: Hafiz Bin Ismail
Documents
Accounts with accounts type full
Date: 11 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type full
Date: 16 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Change person director company with change date
Date: 12 Apr 2019
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-24
Officer name: Carl Goran Dandanell
Documents
Change person director company with change date
Date: 12 Apr 2019
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-24
Officer name: Carl Goran Dandanell
Documents
Accounts with accounts type full
Date: 19 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type full
Date: 07 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jul 2017
Action Date: 22 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081515120004
Charge creation date: 2017-06-22
Documents
Mortgage satisfy charge full
Date: 23 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081515120003
Documents
Mortgage satisfy charge full
Date: 23 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081515120002
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-11
Officer name: Andrew Francois Muro
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Jeanne Cranna
Termination date: 2017-05-11
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-11
Officer name: Carl Goran Dandanell
Documents
Appoint person director company with name date
Date: 27 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Francois Muro
Appointment date: 2017-02-20
Documents
Accounts with accounts type full
Date: 18 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2015
Action Date: 06 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081515120003
Charge creation date: 2015-11-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2015
Action Date: 06 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-06
Charge number: 081515120002
Documents
Change person director company with change date
Date: 05 Nov 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-12
Officer name: Rebecca Jeanne Cranna
Documents
Termination director company with name termination date
Date: 30 Oct 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Franciso Javier Areitio Bereincua
Termination date: 2015-10-27
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Change person director company with change date
Date: 21 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Franciso Javier Areitio Bereincua
Documents
Change person director company with change date
Date: 27 Jan 2015
Action Date: 10 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-10
Officer name: Rebecca Jeanne Cranna
Documents
Mortgage satisfy charge full
Date: 07 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081515120001
Documents
Appoint person director company with name date
Date: 29 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-12
Officer name: Rebecca Jeanne Cranna
Documents
Termination director company with name termination date
Date: 29 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandra Sian Desouza
Termination date: 2014-12-12
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Franciso Javier Areitio Bereincua
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Milner
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Old address: 14 High Cross Truro Cornwall TR1 2AJ United Kingdom
Change date: 2014-06-02
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Von Braun
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alexandra Sian Desouza
Documents
Accounts with accounts type small
Date: 20 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Resolution
Date: 18 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of form with form type made up date
Date: 13 Feb 2014
Action Date: 20 Jul 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-07-20
Documents
Capital allotment shares
Date: 29 Jan 2014
Action Date: 23 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-23
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Von Braun
Documents
Termination director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hogg
Documents
Termination director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hogg
Documents
Mortgage create with deed with charge number
Date: 11 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081515120001
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type small
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Robin Hogg
Documents
Change account reference date company previous shortened
Date: 07 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2012-12-31
Documents
Resolution
Date: 08 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Bohne
Documents
Termination director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Arcache
Documents
Appoint person director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Anton Milner
Documents
Some Companies
10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET
Number: | 03859847 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERIDIAN COMMUNITY ADVICE CENTRE
159 HORNSEY ROAD,HOLLOWAY,N7 6DU
Number: | 10986018 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
154 BALDWINS LANE,BIRMINGHAM,B28 0QA
Number: | 07537293 |
Status: | ACTIVE |
Category: | Community Interest Company |
57 FOSBROOKE ROAD,BIRMINGHAM,B10 9JY
Number: | 10370862 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11088684 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTINGTON QUARRY,CHIPPING CAMPDEN,GL55 6EG
Number: | 07556433 |
Status: | ACTIVE |
Category: | Private Limited Company |