Founded in 2004, Kigh 2004 Ltd has its registered office in West Midlands, it's status is listed as "Active". There is only one director listed for this business in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSS, Neil | 24 August 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 August 2020 | |
CH01 - Change of particulars for director | 16 October 2019 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 28 June 2018 | |
MR04 - N/A | 22 March 2018 | |
MR01 - N/A | 22 December 2017 | |
PSC02 - N/A | 13 October 2017 | |
PSC02 - N/A | 13 October 2017 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 13 October 2016 | |
MR01 - N/A | 26 July 2016 | |
AR01 - Annual Return | 14 July 2016 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 12 June 2014 | |
MR01 - N/A | 29 January 2014 | |
MR01 - N/A | 18 December 2013 | |
MR04 - N/A | 11 December 2013 | |
MR04 - N/A | 11 December 2013 | |
MR04 - N/A | 11 December 2013 | |
MR04 - N/A | 11 December 2013 | |
MR04 - N/A | 11 December 2013 | |
MR04 - N/A | 11 December 2013 | |
MR04 - N/A | 11 December 2013 | |
MR04 - N/A | 11 December 2013 | |
MR01 - N/A | 09 December 2013 | |
MR01 - N/A | 09 December 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 11 July 2013 | |
MG01 - Particulars of a mortgage or charge | 30 January 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 10 July 2012 | |
MG01 - Particulars of a mortgage or charge | 19 January 2012 | |
AP03 - Appointment of secretary | 27 August 2011 | |
AP01 - Appointment of director | 27 August 2011 | |
TM02 - Termination of appointment of secretary | 24 August 2011 | |
TM01 - Termination of appointment of director | 24 August 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 16 June 2011 | |
RESOLUTIONS - N/A | 25 February 2011 | |
MG01 - Particulars of a mortgage or charge | 19 February 2011 | |
MG01 - Particulars of a mortgage or charge | 19 February 2011 | |
MG01 - Particulars of a mortgage or charge | 18 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 February 2011 | |
MG01 - Particulars of a mortgage or charge | 17 February 2011 | |
MG01 - Particulars of a mortgage or charge | 17 February 2011 | |
MG01 - Particulars of a mortgage or charge | 17 February 2011 | |
AR01 - Annual Return | 07 June 2010 | |
AA - Annual Accounts | 11 May 2010 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 31 July 2008 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
363a - Annual Return | 06 June 2008 | |
AA - Annual Accounts | 30 July 2007 | |
288b - Notice of resignation of directors or secretaries | 09 July 2007 | |
363a - Annual Return | 31 May 2007 | |
288a - Notice of appointment of directors or secretaries | 16 May 2007 | |
RESOLUTIONS - N/A | 02 October 2006 | |
RESOLUTIONS - N/A | 02 October 2006 | |
RESOLUTIONS - N/A | 21 September 2006 | |
AA - Annual Accounts | 12 September 2006 | |
CERTNM - Change of name certificate | 23 August 2006 | |
288b - Notice of resignation of directors or secretaries | 16 August 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 2006 | |
RESOLUTIONS - N/A | 03 August 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 August 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 August 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 August 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 August 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 August 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 August 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 August 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2006 | |
395 - Particulars of a mortgage or charge | 21 July 2006 | |
395 - Particulars of a mortgage or charge | 19 July 2006 | |
363a - Annual Return | 30 May 2006 | |
AA - Annual Accounts | 02 September 2005 | |
RESOLUTIONS - N/A | 18 August 2005 | |
363s - Annual Return | 01 June 2005 | |
RESOLUTIONS - N/A | 02 February 2005 | |
RESOLUTIONS - N/A | 02 February 2005 | |
RESOLUTIONS - N/A | 02 February 2005 | |
RESOLUTIONS - N/A | 02 February 2005 | |
123 - Notice of increase in nominal capital | 02 February 2005 | |
MEM/ARTS - N/A | 02 February 2005 | |
RESOLUTIONS - N/A | 12 January 2005 | |
RESOLUTIONS - N/A | 12 January 2005 | |
RESOLUTIONS - N/A | 12 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2005 | |
123 - Notice of increase in nominal capital | 12 January 2005 | |
225 - Change of Accounting Reference Date | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 04 January 2005 | |
CERTNM - Change of name certificate | 21 December 2004 | |
287 - Change in situation or address of Registered Office | 13 December 2004 | |
395 - Particulars of a mortgage or charge | 07 December 2004 | |
287 - Change in situation or address of Registered Office | 01 December 2004 | |
288b - Notice of resignation of directors or secretaries | 01 December 2004 | |
288b - Notice of resignation of directors or secretaries | 01 December 2004 | |
288a - Notice of appointment of directors or secretaries | 01 December 2004 | |
288a - Notice of appointment of directors or secretaries | 01 December 2004 | |
NEWINC - New incorporation documents | 10 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2017 | Outstanding |
N/A |
A registered charge | 13 July 2016 | Fully Satisfied |
N/A |
A registered charge | 24 January 2014 | Outstanding |
N/A |
A registered charge | 03 December 2013 | Outstanding |
N/A |
A registered charge | 03 December 2013 | Outstanding |
N/A |
A registered charge | 03 December 2013 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 24 January 2013 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 05 January 2012 | Fully Satisfied |
N/A |
Debenture | 14 February 2011 | Fully Satisfied |
N/A |
Debenture | 14 February 2011 | Fully Satisfied |
N/A |
Debenture | 14 February 2011 | Fully Satisfied |
N/A |
Debenture | 14 February 2011 | Fully Satisfied |
N/A |
Debenture | 14 February 2011 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 14 February 2011 | Fully Satisfied |
N/A |
A deed of admision of an omnibus guarantee and set off agreement | 15 July 2008 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 14 July 2006 | Fully Satisfied |
N/A |
Debenture | 14 July 2006 | Fully Satisfied |
N/A |
Debenture | 30 November 2004 | Fully Satisfied |
N/A |