K H HOLDINGS LIMITED - BRENTFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-21 View Report
Accounts. Accounts type total exemption full. 2023-10-16 View Report
Confirmation statement. Statement with no updates. 2023-01-19 View Report
Accounts. Accounts type total exemption full. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-01-19 View Report
Accounts. Accounts type total exemption full. 2021-10-25 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Accounts. Accounts type total exemption full. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-01-20 View Report
Accounts. Accounts type total exemption full. 2019-11-01 View Report
Confirmation statement. Statement with no updates. 2019-01-21 View Report
Accounts. Accounts type total exemption full. 2018-11-05 View Report
Confirmation statement. Statement with no updates. 2018-01-25 View Report
Accounts. Accounts type total exemption full. 2017-11-03 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Accounts. Accounts type total exemption small. 2016-11-07 View Report
Address. Old address: Prospect House 67-69 st. Johns Road Isleworth Middlesex TW7 6NL. Change date: 2016-02-17. New address: Laval House Great West Road Great West Quarter Brentford Middlesex TW8 0GL. 2016-02-17 View Report
Annual return. With made up date full list shareholders. 2016-01-29 View Report
Accounts. Accounts type total exemption small. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-02-03 View Report
Accounts. Accounts type total exemption small. 2014-11-06 View Report
Annual return. With made up date full list shareholders. 2014-01-22 View Report
Accounts. Accounts type total exemption small. 2013-10-31 View Report
Annual return. With made up date full list shareholders. 2013-01-24 View Report
Accounts. Accounts type total exemption small. 2012-10-30 View Report
Address. Old address: Prospect House 191/199 London Road Isleworth Middlesex TW7 5BQ. Change date: 2012-04-30. 2012-04-30 View Report
Annual return. With made up date full list shareholders. 2012-01-25 View Report
Accounts. Accounts type total exemption small. 2011-10-31 View Report
Annual return. With made up date full list shareholders. 2011-02-02 View Report
Accounts. Accounts type total exemption small. 2010-10-22 View Report
Officers. Officer name: Mr Geoffrey Madsen Davies. Change date: 2010-01-19. 2010-01-26 View Report
Annual return. With made up date full list shareholders. 2010-01-26 View Report
Officers. Officer name: Mr Paul Jeremy Nicholls. Change date: 2010-01-19. 2010-01-25 View Report
Officers. Change date: 2010-01-19. Officer name: Mr Paul Jeremy Nicholls. 2010-01-25 View Report
Accounts. Accounts type total exemption small. 2009-11-05 View Report
Annual return. Legacy. 2009-02-02 View Report
Accounts. Accounts type total exemption small. 2008-10-29 View Report
Annual return. Legacy. 2008-01-23 View Report
Accounts. Accounts type total exemption small. 2007-09-27 View Report
Annual return. Legacy. 2007-01-19 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-01-19 View Report
Accounts. Accounts type total exemption small. 2006-09-13 View Report
Annual return. Legacy. 2006-02-20 View Report
Accounts. Accounts type total exemption small. 2005-07-23 View Report
Annual return. Legacy. 2005-02-09 View Report
Accounts. Accounts type total exemption small. 2004-08-19 View Report
Annual return. Legacy. 2004-03-24 View Report
Accounts. Accounts type small. 2003-08-05 View Report
Capital. Description: Declaration of assistance for shares acquisition. 2003-02-10 View Report
Capital. Description: Declaration of assistance for shares acquisition. 2003-02-10 View Report