Krf Holdings LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BROOMCO (1944) LIMITED
OWENGATE KEELE (HOLDINGS) LIMITED
Company type Private Limited Company , Active Company Number 03840094 Record last updated Friday, October 4, 2019 2:18:54 AM UTC Official Address Care Of:Wilmington Trust Sp Services (London) Limitedthird Floor 1 King's Arms Yard London Limited Ec2r7af Broad Street There are 337 companies registered at this street
Postal Code EC2R7AF Sector support, service
Visits Document Type Publication date Download link Registry Sep 30, 2019 Resignation of one Director (a woman) Registry Sep 30, 2019 Appointment of a man as Company Director and Director Registry Mar 1, 2018 Appointment of a woman Financials Jan 11, 2018 Annual accounts Registry Dec 18, 2017 Change of particulars for director Registry Oct 3, 2017 Confirmation statement made , with updates Registry Apr 28, 2017 Resignation of one Director Registry Apr 19, 2017 Appointment of a person as Director Registry Apr 11, 2017 Resignation of one Director (a man) Registry Mar 27, 2017 Appointment of a man as Director and Company Director Financials Dec 15, 2016 Annual accounts Registry Sep 30, 2016 Confirmation statement made , with updates Registry Apr 6, 2016 Three appointments: 2 men and a woman Financials Feb 11, 2016 Annual accounts Registry Sep 16, 2015 Annual return Financials Apr 12, 2015 Annual accounts Registry Feb 18, 2015 Appointment of a person as Director Registry Feb 18, 2015 Resignation of one Director Registry Jan 30, 2015 Resignation of one Director (a man) Registry Jan 30, 2015 Appointment of a man as Director and None Registry Sep 15, 2014 Annual return Financials Dec 2, 2013 Annual accounts Registry Nov 1, 2013 Registration of a charge / charge code Registry Sep 18, 2013 Annual return Registry Aug 5, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 5, 2013 Statement of satisfaction of a charge / full / charge no 1 1650853... Financials Nov 29, 2012 Annual accounts Registry Sep 18, 2012 Annual return Registry Dec 21, 2011 Change of particulars for director Registry Dec 20, 2011 Change of particulars for director 1647115... Financials Dec 7, 2011 Annual accounts Registry Sep 29, 2011 Annual return Registry Jun 1, 2011 Change of particulars for corporate secretary Registry Jun 1, 2011 Change of registered office address Registry Jun 1, 2011 Change of particulars for corporate director Registry May 26, 2011 Resignation of one Director Registry May 26, 2011 Resignation of one Director 1661314... Registry May 4, 2011 Resignation of 2 people: one Company Director and one Director (a man) Financials Nov 30, 2010 Annual accounts Registry Oct 1, 2010 Annual return Registry Dec 8, 2009 Annual return 2614292... Financials Dec 2, 2009 Annual accounts Registry Oct 1, 2009 Notice of change of directors or secretaries or in their particulars Registry Oct 1, 2009 Notice of change of directors or secretaries or in their particulars 2623291... Financials Dec 5, 2008 Annual accounts Registry Sep 18, 2008 Annual return Registry May 8, 2008 Notice of change of directors or secretaries or in their particulars Registry May 7, 2008 Change in situation or address of registered office Financials Apr 8, 2008 Annual accounts Registry Nov 15, 2007 Notice of change of directors or secretaries or in their particulars Registry Nov 13, 2007 Appointment of a person Registry Oct 26, 2007 Appointment of a man as Company Director and Director Registry Sep 14, 2007 Annual return Registry Jul 24, 2007 Particulars of a mortgage or charge Financials Jun 25, 2007 Annual accounts Registry Mar 15, 2007 Appointment of a person Registry Mar 6, 2007 Appointment of a person as Director Registry Nov 14, 2006 Resignation of a person Registry Nov 11, 2006 Resignation of a person 1753883... Registry Nov 11, 2006 Appointment of a person Registry Nov 11, 2006 Appointment of a person 1787985... Registry Nov 1, 2006 Resignation of 2 people: one General Manager Spv Management, one Company Director and one Director (a man) Registry Nov 1, 2006 Company name change Registry Nov 1, 2006 Change of name certificate Registry Sep 15, 2006 Annual return Financials Jun 3, 2006 Annual accounts Registry Jan 10, 2006 Change in situation or address of registered office Registry Dec 28, 2005 Notice of change of directors or secretaries or in their particulars Registry Sep 19, 2005 Annual return Financials May 26, 2005 Annual accounts Registry Dec 23, 2004 Particulars of a mortgage or charge Registry Sep 13, 2004 Annual return Financials May 26, 2004 Annual accounts Registry Jan 7, 2004 Notice of change of directors or secretaries or in their particulars Registry Sep 23, 2003 Annual return Registry Sep 10, 2003 Change in situation or address of registered office Registry Jun 24, 2003 Notice of change of directors or secretaries or in their particulars Registry Jun 1, 2003 Resignation of a person Financials May 16, 2003 Annual accounts Registry Apr 7, 2003 Resignation of one Chief Operating Officer and one Director (a man) Registry Sep 27, 2002 Annual return Registry Feb 26, 2002 Resignation of a person Registry Feb 20, 2002 Resignation of one Company Director and one Director (a man) Registry Jan 23, 2002 Appointment of a person Registry Jan 23, 2002 Appointment of a person 1944888... Registry Jan 23, 2002 Appointment of a person Registry Jan 11, 2002 Three appointments: 3 men Financials Dec 13, 2001 Annual accounts Registry Sep 20, 2001 Annual return Financials May 10, 2001 Annual accounts Registry Oct 10, 2000 Annual return Registry Feb 12, 2000 Particulars of a mortgage or charge Registry Dec 21, 1999 Resolution Registry Dec 21, 1999 Resolution 1752920... Registry Dec 21, 1999 Resolution Registry Dec 21, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 21, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1844395... Registry Dec 21, 1999 Notice of increase in nominal capital Registry Nov 26, 1999 Appointment of a person Registry Nov 26, 1999 Appointment of a person 1767000...