K BUILDING FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 09632699 |
Category | |
Incorporated | 10 Jun 2015 |
Age | 8 years, 11 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 29 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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 |
61 KING EDWARD AVENUE, BUCKS,HP21 7JE
Number: | 04139297 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10725727 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |