KM (HOLDINGS) LIMITED

St Augustines Priory Priory Road St Augustines Priory Priory Road, Ashford, TN25 7AU, Kent, England
StatusACTIVE
Company No.08526759
CategoryPrivate Limited Company
Incorporated13 May 2013
Age10 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

KM (HOLDINGS) LIMITED is an active private limited company with number 08526759. It was incorporated 10 years, 11 months, 15 days ago, on 13 May 2013. The company address is St Augustines Priory Priory Road St Augustines Priory Priory Road, Ashford, TN25 7AU, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geraldine Ruth Pratt Allinson

Change date: 2023-09-26

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-26

Officer name: Ms Geraldine Ruth Pratt Allinson

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2022

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Boorman

Termination date: 2022-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2020

Action Date: 04 Jun 2019

Category: Capital

Type: SH01

Capital : 131,850 GBP

Date: 2019-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-02

Officer name: Mrs Elizabeth Mary Meredith Lawson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Elizabeth Mary Meredith Lawson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Mary Meredith Lawson

Appointment date: 2019-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-01

New address: St Augustines Priory Priory Road Bilsington Ashford Kent TN25 7AU

Old address: St Augustine?S Priory Priory Road Bilsington Ashford Kent TN25 7AU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

New address: St Augustine?S Priory Priory Road Bilsington Ashford Kent TN25 7AU

Old address: Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR England

Change date: 2019-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Resolution

Date: 07 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-29

Psc name: Mr Daniel Thorneycroft

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Thorndycroft

Change date: 2018-11-29

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2018

Action Date: 01 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2017

Action Date: 02 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mary Meredith Lawson

Termination date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Archie Gray

Termination date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-24

Officer name: Charles David Brims

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Old address: Medway House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DU

Change date: 2017-05-30

New address: Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan James Gray

Termination date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Neil Webster

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Ian John Carter

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Emmerson Elliot

Termination date: 2017-04-28

Documents

View document PDF

Mortgage charge part both with charge number

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 085267590003

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Phippen

Termination date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Claire Helen Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Ian John Carter

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Neil Webster

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2016

Action Date: 04 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Auditors resignation company

Date: 17 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 20 Feb 2015

Action Date: 28 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-02

Officer name: Mr Duncan James Gray

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Emmerson Elliot

Change date: 2014-06-02

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Boorman

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Mitchell

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085267590008

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2013

Action Date: 30 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-30

Capital : 120,000.00 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085267590007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085267590006

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Mary Meredith Lawson

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles David Brims

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Archie Gray

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Phippen

Documents

View document PDF

Legacy

Date: 03 Jul 2013

Category: Mortgage

Type: MG06

Description: Particulars of a charge subject to which a property has been acquired / charge code 085267590004

Documents

View document PDF

Legacy

Date: 03 Jul 2013

Category: Mortgage

Type: MG06

Description: Particulars of a charge subject to which a property has been acquired / charge code 085267590005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085267590003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085267590002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085267590001

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Emmerson Elliot

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan James Gray

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2013

Action Date: 14 May 2013

Category: Address

Type: AD01

Old address: Medway House Sir Thomas Longley Road Medway City Estate Strood Me2 4U United Kingdom

Change date: 2013-05-14

Documents

View document PDF

Incorporation company

Date: 13 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABAB AND CO LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09681218
Status:ACTIVE
Category:Private Limited Company

C.K.B. PROPERTY LIMITED

THE STABLES STANSTED PARK,HAVANT,PO9 6DX

Number:05087189
Status:ACTIVE
Category:Private Limited Company

KELLY INTERNATIONAL TRANSPORT LIMITED

VICTORIA HOUSE 14 NEW ROAD,KENT,ME4 6BA

Number:03577515
Status:ACTIVE
Category:Private Limited Company

MK ENGINEERING CONSULTANCY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11374479
Status:ACTIVE
Category:Private Limited Company

RACING EXPERIENCES HOLDINGS A LIMITED

THE JAM POT PHOENIX BREWERY,LONDON,W10 6SP

Number:11731890
Status:ACTIVE
Category:Private Limited Company

STOCKTON ENGINEERING LIMITED

84,BARFORD STREET,,,B5 6AH

Number:01139316
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source