KPS SOUTHERN LIMITED - HEATHFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23. 2023-06-19 View Report
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Accounts. Accounts type total exemption full. 2023-04-05 View Report
Mortgage. Charge number: 030409550002. 2022-09-16 View Report
Officers. Officer name: Mr Nathan Marcus Jones. Change date: 2022-07-07. 2022-08-04 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2022-04-08 View Report
Accounts. Accounts type total exemption full. 2022-04-05 View Report
Officers. Officer name: Mr Gordon Leonard Comben. Change date: 2021-12-01. 2022-01-06 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Accounts. Accounts type total exemption full. 2021-04-27 View Report
Officers. Officer name: Gordon Leonard Comben. Change date: 2020-05-01. 2020-05-20 View Report
Confirmation statement. Statement with no updates. 2020-04-17 View Report
Officers. Officer name: Francis Reginald Taylor. Termination date: 2020-03-31. 2020-04-09 View Report
Accounts. Accounts type total exemption full. 2020-04-07 View Report
Mortgage. Charge creation date: 2020-02-03. Charge number: 030409550002. 2020-02-11 View Report
Officers. Appointment date: 2019-09-04. Officer name: Nathan Marcus Jones. 2019-12-18 View Report
Confirmation statement. Statement with updates. 2019-04-10 View Report
Accounts. Accounts type total exemption full. 2019-02-20 View Report
Confirmation statement. Statement with no updates. 2018-04-19 View Report
Officers. Appointment date: 2018-03-16. Officer name: Francis Reginald Taylor. 2018-03-23 View Report
Accounts. Change account reference date company current shortened. 2018-03-15 View Report
Accounts. Accounts type total exemption full. 2017-12-07 View Report
Address. Change date: 2017-11-28. Old address: 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU. New address: Horns Lodge Meres Lane Cross in Hand Heathfield East Sussex TN21 0TY. 2017-11-28 View Report
Persons with significant control. Psc name: Paula Susan Wood. Cessation date: 2017-10-31. 2017-11-03 View Report
Persons with significant control. Cessation date: 2017-10-31. Psc name: Herbert Melvyn Wood. 2017-11-03 View Report
Persons with significant control. Psc name: G L Comben Consultancy Limited. Notification date: 2017-10-31. 2017-11-03 View Report
Officers. Officer name: Herbert Melvyn Wood. Termination date: 2017-10-31. 2017-11-03 View Report
Officers. Officer name: Stuart Lloyd Myers. Termination date: 2017-10-31. 2017-11-03 View Report
Officers. Appointment date: 2017-10-31. Officer name: Mr Peter Haining. 2017-11-03 View Report
Officers. Officer name: Paula Susan Wood. Termination date: 2017-10-31. 2017-11-03 View Report
Officers. Appointment date: 2017-10-31. Officer name: Mr Peter Haining. 2017-11-03 View Report
Officers. Appointment date: 2017-10-31. Officer name: Mr Gordon Leonard Comben. 2017-11-03 View Report
Confirmation statement. Statement with updates. 2017-04-18 View Report
Officers. Officer name: Stuart Lloyd Myers. Change date: 2017-03-31. 2017-04-10 View Report
Officers. Change date: 2017-03-31. Officer name: Paula Susan Wood. 2017-04-10 View Report
Officers. Change date: 2017-03-31. Officer name: Herbert Melvyn Wood. 2017-04-10 View Report
Accounts. Accounts type total exemption small. 2017-02-02 View Report
Resolution. Description: Resolutions. 2016-06-17 View Report
Mortgage. Charge number: 1. 2016-06-17 View Report
Capital. Capital name of class of shares. 2016-06-16 View Report
Capital. Date: 2016-05-04. 2016-06-15 View Report
Accounts. Accounts type total exemption small. 2016-04-19 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Annual return. With made up date full list shareholders. 2015-05-20 View Report
Accounts. Accounts type total exemption small. 2015-04-28 View Report
Address. Old address: 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE. New address: 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU. Change date: 2014-10-01. 2014-10-01 View Report
Accounts. Change account reference date company previous extended. 2014-08-14 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Accounts. Accounts type total exemption small. 2013-11-27 View Report