About

Registered Number: 03960558
Date of Incorporation: 30/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Eight Bells House, 14 Church Street, Tetbury, GL8 8JG

 

Having been setup in 2000, Khpr Ltd are based in Tetbury, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Katherine Elspeth 30 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BROOKES, Hugh Ellis 01 September 2011 - 1
HASLER, Andrew Mark 30 March 2000 23 February 2004 1
MCLACHLAN, Charles John 23 February 2004 01 September 2011 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 17 May 2016
CH01 - Change of particulars for director 17 May 2016
CH03 - Change of particulars for secretary 17 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 20 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 03 April 2014
CH03 - Change of particulars for secretary 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 12 April 2013
AA - Annual Accounts 14 December 2012
CH01 - Change of particulars for director 03 August 2012
AR01 - Annual Return 02 August 2012
AP03 - Appointment of secretary 31 July 2012
TM02 - Termination of appointment of secretary 20 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 10 June 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 16 May 2005
AA - Annual Accounts 12 January 2005
363a - Annual Return 19 August 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 28 January 2004
AA - Annual Accounts 30 January 2003
363a - Annual Return 28 May 2002
AA - Annual Accounts 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2001
363a - Annual Return 11 May 2001
288b - Notice of resignation of directors or secretaries 31 March 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.