KRISHA HOMES LIMITED
Status | ACTIVE |
Company No. | 10093920 |
Category | Private Limited Company |
Incorporated | 31 Mar 2016 |
Age | 8 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
KRISHA HOMES LIMITED is an active private limited company with number 10093920. It was incorporated 8 years, 2 months, 3 days ago, on 31 March 2016. The company address is 66 Sturry Hill 66 Sturry Hill, Canterbury, CT2 0NH, England.
Company Fillings
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage satisfy charge full
Date: 03 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100939200004
Documents
Cessation of a person with significant control
Date: 02 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anusha Sodavaram
Cessation date: 2023-06-01
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2023
Action Date: 03 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100939200005
Charge creation date: 2023-01-03
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 18 Feb 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-01
Psc name: Mrs Anusha Sodavaram
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 06 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mr Kundan Bhaduri
Documents
Change person director company with change date
Date: 06 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mrs Anusha Sodavaram
Documents
Change to a person with significant control
Date: 06 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Mrs Anusha Sodavaram
Documents
Change to a person with significant control
Date: 06 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kundan Bhaduri
Change date: 2021-06-01
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2021
Action Date: 06 Jun 2021
Category: Address
Type: AD01
Old address: Longwinds Hollywood Lane West Kingsdown Sevenoaks TN15 6JG England
New address: 66 Sturry Hill Sturry Canterbury CT2 0NH
Change date: 2021-06-06
Documents
Notification of a person with significant control
Date: 08 Feb 2021
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anusha Sodavaram
Notification date: 2019-01-01
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Appoint person secretary company with name date
Date: 08 Feb 2020
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Anusha Sodavaram
Appointment date: 2019-04-10
Documents
Notification of a person with significant control
Date: 08 Feb 2020
Action Date: 10 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-10
Psc name: Anusha Sodavaram
Documents
Change to a person with significant control
Date: 08 Feb 2020
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kundan Bhaduri
Change date: 2019-04-06
Documents
Appoint person director company with name date
Date: 08 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anusha Sodavaram
Appointment date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 23 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kundan Bhaduri
Change date: 2018-07-17
Documents
Change to a person with significant control
Date: 23 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-17
Psc name: Mr Kundan Bhaduri
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2018
Action Date: 22 Jul 2018
Category: Address
Type: AD01
Old address: 47 Allandale Road Tunbridge Wells TN2 3TZ England
New address: Longwinds Hollywood Lane West Kingsdown Sevenoaks TN15 6JG
Change date: 2018-07-22
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Change person director company with change date
Date: 08 Feb 2018
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-18
Officer name: Mr Kundan Bhaduri
Documents
Change to a person with significant control
Date: 08 Feb 2018
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-18
Psc name: Mr Kundan Bhaduri
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 18 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100939200001
Documents
Mortgage satisfy charge full
Date: 13 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100939200002
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2017
Action Date: 06 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-06
Charge number: 100939200003
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2017
Action Date: 06 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100939200004
Charge creation date: 2017-12-06
Documents
Change person director company with change date
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kundan Bhaduri
Change date: 2017-07-26
Documents
Change to a person with significant control
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-26
Psc name: Mr Kundan Bhaduri
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
Old address: 2 Sydney Road Sidcup DA14 6RB United Kingdom
New address: 47 Allandale Road Tunbridge Wells TN2 3TZ
Change date: 2017-07-25
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2017
Action Date: 10 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-10
Charge number: 100939200002
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100939200001
Charge creation date: 2016-09-30
Documents
Change person director company with change date
Date: 18 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kundan Bhaduri
Change date: 2016-03-31
Documents
Some Companies
29 HOOK ROAD,ROMSEY,SO51 9DB
Number: | 07585088 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BANNISTER GARDENS,PULBOROUGH,RH20 4PU
Number: | 11860064 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7, YEOMAN CLOSE,WEST NORWOOD,SE27 0PS
Number: | 09743721 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 DERBYSHIRE LANE, NORTON,SOUTH YORKSHIRE,S8 8SA
Number: | 04532740 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18 9 GILLIAN CRESCENT,ROMFORD,RM2 6NU
Number: | 11875269 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANNARDS COTTAGE POUND HILL,STOWMARKET,IP14 4LP
Number: | 09969821 |
Status: | ACTIVE |
Category: | Private Limited Company |