KF INTERESTS LTD
Status | ACTIVE |
Company No. | 09754284 |
Category | Private Limited Company |
Incorporated | 28 Aug 2015 |
Age | 8 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
KF INTERESTS LTD is an active private limited company with number 09754284. It was incorporated 8 years, 8 months, 7 days ago, on 28 August 2015. The company address is 2 Frederic Mews, London, SW1X 8EQ, England.
Company Fillings
Cessation of a person with significant control
Date: 12 Dec 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ptarmigan Land Developments
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 12 Dec 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ptarmigan Land Developments
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Second filing of confirmation statement with made up date
Date: 16 Aug 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2016-09-01
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Termination secretary company with name termination date
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-30
Officer name: Wendy Ann Howard
Documents
Accounts with accounts type dormant
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type dormant
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 09 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type dormant
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 03 Oct 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Wendy Ann Howard
Appointment date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-03
Old address: Summit House 170 Finchley Road London NW3 6BP England
New address: 2 Frederic Mews London SW1X 8EQ
Documents
Termination secretary company with name termination date
Date: 03 Oct 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adam Westcott
Termination date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-28
New address: Summit House 170 Finchley Road London NW3 6BP
Old address: 2 Frederic Mews London SW1X 8EQ United Kingdom
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Appoint person secretary company with name date
Date: 02 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-07-01
Officer name: Mr Adam Westcott
Documents
Accounts with accounts type dormant
Date: 27 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company current shortened
Date: 17 Sep 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-08-31
Documents
Some Companies
1 ROWANTREE DRIVE,SALE,M33 3PA
Number: | 08139917 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTATE OFFICE CORNBURY PARK,CHIPPING NORTON,OX7 3EH
Number: | OC425080 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
RJ FRANCIS & CO MARSHALL BUSINESS CENTRE,HEREFORD,HR4 9NS
Number: | 07658237 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 SECOND AVENUE,DAGENHAM,RM10 9DT
Number: | 07965274 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW
Number: | 10168926 |
Status: | ACTIVE |
Category: | Private Limited Company |
41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA
Number: | 08695915 |
Status: | ACTIVE |
Category: | Private Limited Company |