Established in 2008, Kilo Investments Ltd has its registered office in Highbridge, it's status at Companies House is "Active". The companies directors are Haring, Laurence, Haring, Micheala Ann.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARING, Laurence | 27 September 2012 | - | 1 |
HARING, Micheala Ann | 05 February 2008 | 27 September 2012 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 22 September 2020 | |
MR04 - N/A | 31 January 2020 | |
MR04 - N/A | 31 January 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 12 September 2019 | |
AA - Annual Accounts | 28 January 2019 | |
PSC04 - N/A | 31 August 2018 | |
CS01 - N/A | 31 August 2018 | |
CS01 - N/A | 07 June 2018 | |
AA - Annual Accounts | 09 January 2018 | |
CS01 - N/A | 31 May 2017 | |
AAMD - Amended Accounts | 24 March 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 14 July 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 10 June 2015 | |
MR04 - N/A | 18 March 2015 | |
MR04 - N/A | 18 March 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 16 July 2014 | |
SH01 - Return of Allotment of shares | 11 July 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 06 February 2014 | |
MR01 - N/A | 26 June 2013 | |
AD01 - Change of registered office address | 13 March 2013 | |
AR01 - Annual Return | 06 March 2013 | |
CH01 - Change of particulars for director | 06 March 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 March 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AD01 - Change of registered office address | 22 November 2012 | |
AP03 - Appointment of secretary | 27 September 2012 | |
TM02 - Termination of appointment of secretary | 27 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 July 2012 | |
MG01 - Particulars of a mortgage or charge | 12 July 2012 | |
MG01 - Particulars of a mortgage or charge | 12 July 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 12 May 2011 | |
AR01 - Annual Return | 09 March 2011 | |
MG01 - Particulars of a mortgage or charge | 11 September 2010 | |
AA - Annual Accounts | 01 June 2010 | |
CERTNM - Change of name certificate | 29 April 2010 | |
CONNOT - N/A | 29 April 2010 | |
MG01 - Particulars of a mortgage or charge | 15 April 2010 | |
AA01 - Change of accounting reference date | 22 March 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH03 - Change of particulars for secretary | 22 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2010 | |
AA - Annual Accounts | 11 December 2009 | |
363a - Annual Return | 21 March 2009 | |
395 - Particulars of a mortgage or charge | 25 April 2008 | |
395 - Particulars of a mortgage or charge | 02 April 2008 | |
NEWINC - New incorporation documents | 05 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2013 | Fully Satisfied |
N/A |
Mortgage debenture | 05 July 2012 | Fully Satisfied |
N/A |
Legal mortgage | 05 July 2012 | Fully Satisfied |
N/A |
Legal charge | 10 September 2010 | Fully Satisfied |
N/A |
Legal charge | 14 April 2010 | Fully Satisfied |
N/A |
Legal charge | 18 April 2008 | Fully Satisfied |
N/A |
Debenture | 19 March 2008 | Fully Satisfied |
N/A |