About

Registered Number: 03754544
Date of Incorporation: 15/04/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT

 

Kh One Ltd was registered on 15 April 1999 and has its registered office in Devon, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The organisation has 2 directors listed as Chamberlain, Sarah, Kirk, Angela Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Sarah 01 July 2009 22 June 2011 1
KIRK, Angela Mary 15 April 1999 01 September 2001 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 27 February 2019
MR04 - N/A 27 June 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 14 May 2016
AA - Annual Accounts 30 March 2016
SH03 - Return of purchase of own shares 27 April 2015
AR01 - Annual Return 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
RESOLUTIONS - N/A 15 April 2015
SH06 - Notice of cancellation of shares 15 April 2015
AA - Annual Accounts 27 March 2015
MR01 - N/A 13 September 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 09 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 February 2013
AR01 - Annual Return 04 May 2012
CH03 - Change of particulars for secretary 04 May 2012
CH01 - Change of particulars for director 04 May 2012
AA - Annual Accounts 30 March 2012
AD01 - Change of registered office address 12 August 2011
CERTNM - Change of name certificate 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH03 - Change of particulars for secretary 08 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AP01 - Appointment of director 30 April 2010
AA - Annual Accounts 29 March 2010
AA01 - Change of accounting reference date 27 January 2010
AP01 - Appointment of director 04 December 2009
AP01 - Appointment of director 04 December 2009
TM01 - Termination of appointment of director 04 December 2009
SH01 - Return of Allotment of shares 04 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2009
363a - Annual Return 16 June 2009
CERTNM - Change of name certificate 16 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 09 January 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
AA - Annual Accounts 18 November 2002
CERTNM - Change of name certificate 18 September 2002
363s - Annual Return 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2002
AA - Annual Accounts 26 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
287 - Change in situation or address of Registered Office 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
CERTNM - Change of name certificate 29 August 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
NEWINC - New incorporation documents 15 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.