K BUILDING FREEHOLD LIMITED

3 Castle Gate 3 Castle Gate, Hertford, SG14 1HD, England
StatusACTIVE
Company No.09632699
Category
Incorporated10 Jun 2015
Age8 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

K BUILDING FREEHOLD LIMITED is an active with number 09632699. It was incorporated 8 years, 11 months, 29 days ago, on 10 June 2015. The company address is 3 Castle Gate 3 Castle Gate, Hertford, SG14 1HD, England.



Company Fillings

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-03

Psc name: Tracey Jane Blackmore

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-03

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2024

Action Date: 10 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-10

Officer name: Mrs Tracey Jane Blackmore

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-05-20

Officer name: Hurford Salvi Carr Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Old address: 6 Peterborough Road Castor Peterborough PE5 7AX England

Change date: 2021-05-24

New address: 3 Castle Gate Castle Street Hertford SG14 1HD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Old address: 25 Park Town Oxford OX2 6SN United Kingdom

Change date: 2021-05-19

New address: 6 Peterborough Road Castor Peterborough PE5 7AX

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-05

Officer name: Christopher Nihal Rainer

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-13

Officer name: Mrs Tracey Jane Blackmore

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: Zahra Mack

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Old address: Park Farm Barn Church Lane Hallow Worcester WR2 6PF United Kingdom

Change date: 2016-04-28

New address: 25 Park Town Oxford OX2 6SN

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Sally Caroline Powell

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Singh

Appointment date: 2015-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-14

Officer name: Mr Christopher Nihal Rainer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

Old address: Park Farm House Church Lane Hallow Worcester WR2 6PF

New address: Park Farm Barn Church Lane Hallow Worcester WR2 6PF

Change date: 2015-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

New address: Park Farm House Church Lane Hallow Worcester WR2 6PF

Change date: 2015-08-26

Old address: Flat 2B 2 Rosslyn Hill London NW3 1PH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-24

New address: Flat 2B 2 Rosslyn Hill London NW3 1PH

Old address: Park Farm Barn Church Lane Hallow Worcester WR2 6PF

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-10

Officer name: Mrs Zahra Mack

Documents

View document PDF

Incorporation company

Date: 10 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNVALE PLANT & COMMERCIALS LTD

24 ANNVALE ROAD,KEADY,BT60 2SA

Number:NI656188
Status:ACTIVE
Category:Private Limited Company

HOLDSTOCK NICHOLLS TRAIN & CO AUDITORS LIMITED

593 ANLABY ROAD,EAST YORKSHIRE,HU3 6ST

Number:06056832
Status:ACTIVE
Category:Private Limited Company

JETTA CONSULTANTS LIMITED

61 KING EDWARD AVENUE, BUCKS,HP21 7JE

Number:04139297
Status:ACTIVE
Category:Private Limited Company

LINESELL UK LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10725727
Status:ACTIVE
Category:Private Limited Company

LONDON ROCKS BOULDERING LTD.

FLAT A811,LONDON,E1W 3AZ

Number:10692668
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SACHIN KORDE PHOTOGRAPHY LIMITED

52 WHARF ROAD,BRENTWOOD,CM14 4LQ

Number:09808103
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