KDH LTD

32 Riverside Sir Thomas Longley Road, Rochester, ME2 4DP, Kent, England
StatusACTIVE
Company No.10808820
CategoryPrivate Limited Company
Incorporated08 Jun 2017
Age7 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

KDH LTD is an active private limited company with number 10808820. It was incorporated 7 years, 1 month, 4 days ago, on 08 June 2017. The company address is 32 Riverside Sir Thomas Longley Road, Rochester, ME2 4DP, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-28

Psc name: L & E Harrison Ltd

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-28

Psc name: Turner (Kent) Ltd

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-28

Officer name: Mr Stephen Turner

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-28

Officer name: Mr Leslie Andrew Harrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-28

Old address: 8 Broadway Centre Maidstone Kent ME16 8PS

New address: 32 Riverside Sir Thomas Longley Road Rochester Kent ME2 4DP

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-23

Officer name: Mr Stephen Turner

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108088200001

Charge creation date: 2022-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 31 Dec 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 25 Nov 2021

Action Date: 17 Sep 2021

Category: Capital

Type: SH06

Date: 2021-09-17

Capital : 66 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Turner (Kent) Ltd

Notification date: 2021-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Turner

Cessation date: 2021-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: L & E Harrison Ltd

Notification date: 2021-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leslie Andrew Harrison

Cessation date: 2021-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2021

Action Date: 19 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leslie Andrew Harrison

Notification date: 2021-09-19

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-17

Psc name: Mr Stephen Turner

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Veronica Harrison

Cessation date: 2021-09-17

Documents

View document PDF

Resolution

Date: 22 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 09 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lawrence Harrison

Termination date: 2021-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2021

Action Date: 09 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Veronica Harrison

Notification date: 2021-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2021

Action Date: 09 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Lawrence Harrison

Cessation date: 2021-01-09

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-08

Capital : 104 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2020

Action Date: 11 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-11

Capital : 103 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-25

Old address: 49 the Grove Gravesend DA12 1DP United Kingdom

New address: 8 Broadway Centre Maidstone Kent ME16 8PS

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Andrew Harrison

Appointment date: 2018-02-01

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Oct 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 08 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAZEDOZER LTD

SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND

Number:11480041
Status:ACTIVE
Category:Private Limited Company

GOBO MEDIA LTD

2 DANCASTLE COURT,LONDON,N3 2JU

Number:06041994
Status:ACTIVE
Category:Private Limited Company

LUH88GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11348298
Status:ACTIVE
Category:Private Limited Company

MANDI TAYLOR LIMITED

33 LUDGATE HILL,BIRMINGHAM,B3 1EH

Number:11153756
Status:ACTIVE
Category:Private Limited Company

SA CARPENTRY LIMITED

BANK CHAMBERS 1-3 WOODFORD,ILFORD,IG2 6UF

Number:03469106
Status:ACTIVE
Category:Private Limited Company

SCHOLES SOLUTIONS LIMITED

17 HAZELMERE ROAD,STEVENAGE,SG2 8RX

Number:08952100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source