Established in 2012, Kheper Ltd has its registered office in Rowley Regis, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Kheper Ltd. The companies directors are listed as Higgs, Philip James, Squire Sanders Secretaries Limited, Dimmick, Helen Margaret, Williams, Mark David, Squire Sanders Directors Limited in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIGGS, Philip James | 05 July 2018 | - | 1 |
DIMMICK, Helen Margaret | 26 July 2012 | 05 July 2018 | 1 |
WILLIAMS, Mark David | 30 July 2012 | 12 March 2013 | 1 |
SQUIRE SANDERS DIRECTORS LIMITED | 11 July 2012 | 26 July 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SQUIRE SANDERS SECRETARIES LIMITED | 11 July 2012 | 26 July 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 22 July 2019 | |
AA01 - Change of accounting reference date | 16 July 2019 | |
PSC02 - N/A | 14 February 2019 | |
AA - Annual Accounts | 21 November 2018 | |
CS01 - N/A | 01 August 2018 | |
PSC07 - N/A | 01 August 2018 | |
PSC02 - N/A | 01 August 2018 | |
PSC07 - N/A | 01 August 2018 | |
RESOLUTIONS - N/A | 18 July 2018 | |
TM01 - Termination of appointment of director | 17 July 2018 | |
AD01 - Change of registered office address | 17 July 2018 | |
AP01 - Appointment of director | 11 July 2018 | |
AP01 - Appointment of director | 11 July 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 21 November 2016 | |
AD01 - Change of registered office address | 09 August 2016 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 28 July 2015 | |
CH01 - Change of particulars for director | 28 July 2015 | |
MR04 - N/A | 03 February 2015 | |
AA - Annual Accounts | 31 August 2014 | |
AR01 - Annual Return | 25 July 2014 | |
SH01 - Return of Allotment of shares | 19 September 2013 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 09 August 2013 | |
TM01 - Termination of appointment of director | 25 April 2013 | |
RESOLUTIONS - N/A | 20 August 2012 | |
AD01 - Change of registered office address | 20 August 2012 | |
AP01 - Appointment of director | 20 August 2012 | |
SH01 - Return of Allotment of shares | 20 August 2012 | |
MG01 - Particulars of a mortgage or charge | 16 August 2012 | |
MG01 - Particulars of a mortgage or charge | 11 August 2012 | |
AP01 - Appointment of director | 02 August 2012 | |
CH01 - Change of particulars for director | 27 July 2012 | |
AP01 - Appointment of director | 26 July 2012 | |
TM01 - Termination of appointment of director | 26 July 2012 | |
TM01 - Termination of appointment of director | 26 July 2012 | |
TM02 - Termination of appointment of secretary | 26 July 2012 | |
AA01 - Change of accounting reference date | 26 July 2012 | |
NEWINC - New incorporation documents | 11 July 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
Cross guarantee and debenture | 08 August 2012 | Fully Satisfied |
N/A |
Debenture | 08 August 2012 | Outstanding |
N/A |