Having been setup in 1990, Kleeneze - Koti Ltd have registered office in Bristol, South Gloucestershire, it's status is listed as "Active". We do not know the number of employees at the company. There are 3 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLARD, David Bruce | N/A | 31 March 1995 | 1 |
JARVIS, Charles Edward | 01 April 1995 | 20 November 2003 | 1 |
VAN KOUWEN, Nathalie Lydia Maria | 01 April 2013 | 28 May 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 May 2020 | |
CH01 - Change of particulars for director | 09 March 2020 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 11 June 2019 | |
TM01 - Termination of appointment of director | 19 February 2019 | |
AP01 - Appointment of director | 19 February 2019 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 31 May 2017 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 15 June 2016 | |
TM01 - Termination of appointment of director | 08 October 2015 | |
TM02 - Termination of appointment of secretary | 08 October 2015 | |
AR01 - Annual Return | 25 June 2015 | |
CH01 - Change of particulars for director | 25 June 2015 | |
CH01 - Change of particulars for director | 25 June 2015 | |
AA - Annual Accounts | 10 June 2015 | |
AUD - Auditor's letter of resignation | 08 June 2015 | |
AA - Annual Accounts | 08 August 2014 | |
AR01 - Annual Return | 29 May 2014 | |
TM01 - Termination of appointment of director | 12 May 2014 | |
AP01 - Appointment of director | 17 September 2013 | |
AP01 - Appointment of director | 17 September 2013 | |
AA - Annual Accounts | 19 August 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AA01 - Change of accounting reference date | 26 June 2013 | |
AA - Annual Accounts | 26 October 2012 | |
CERTNM - Change of name certificate | 16 July 2012 | |
CONNOT - N/A | 16 July 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 01 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 September 2010 | |
AR01 - Annual Return | 01 June 2010 | |
AA - Annual Accounts | 15 October 2009 | |
395 - Particulars of a mortgage or charge | 15 September 2009 | |
395 - Particulars of a mortgage or charge | 11 September 2009 | |
363a - Annual Return | 28 May 2009 | |
395 - Particulars of a mortgage or charge | 28 May 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 29 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 November 2007 | |
363s - Annual Return | 13 June 2007 | |
AA - Annual Accounts | 19 December 2006 | |
363s - Annual Return | 31 May 2006 | |
AA - Annual Accounts | 21 November 2005 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 15 May 2004 | |
AA - Annual Accounts | 12 January 2004 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
288b - Notice of resignation of directors or secretaries | 18 December 2003 | |
363s - Annual Return | 12 June 2003 | |
395 - Particulars of a mortgage or charge | 04 June 2003 | |
288b - Notice of resignation of directors or secretaries | 20 February 2003 | |
288a - Notice of appointment of directors or secretaries | 20 February 2003 | |
AA - Annual Accounts | 03 December 2002 | |
363s - Annual Return | 05 June 2002 | |
AA - Annual Accounts | 09 January 2002 | |
363s - Annual Return | 31 May 2001 | |
395 - Particulars of a mortgage or charge | 28 April 2001 | |
AA - Annual Accounts | 23 August 2000 | |
363s - Annual Return | 02 June 2000 | |
AA - Annual Accounts | 19 November 1999 | |
363s - Annual Return | 28 May 1999 | |
AA - Annual Accounts | 29 September 1998 | |
363s - Annual Return | 28 May 1998 | |
288b - Notice of resignation of directors or secretaries | 07 April 1998 | |
288a - Notice of appointment of directors or secretaries | 07 April 1998 | |
288b - Notice of resignation of directors or secretaries | 02 January 1998 | |
288a - Notice of appointment of directors or secretaries | 02 January 1998 | |
AA - Annual Accounts | 31 December 1997 | |
363s - Annual Return | 05 June 1997 | |
AA - Annual Accounts | 09 September 1996 | |
287 - Change in situation or address of Registered Office | 30 July 1996 | |
363s - Annual Return | 10 June 1996 | |
395 - Particulars of a mortgage or charge | 21 November 1995 | |
AA - Annual Accounts | 19 October 1995 | |
363s - Annual Return | 28 June 1995 | |
288 - N/A | 28 June 1995 | |
RESOLUTIONS - N/A | 20 April 1995 | |
RESOLUTIONS - N/A | 20 April 1995 | |
RESOLUTIONS - N/A | 20 April 1995 | |
RESOLUTIONS - N/A | 20 April 1995 | |
AA - Annual Accounts | 27 October 1994 | |
363s - Annual Return | 14 June 1994 | |
AUD - Auditor's letter of resignation | 31 March 1994 | |
AUD - Auditor's letter of resignation | 24 March 1994 | |
AA - Annual Accounts | 11 February 1994 | |
363s - Annual Return | 26 May 1993 | |
AA - Annual Accounts | 08 February 1993 | |
363s - Annual Return | 29 May 1992 | |
RESOLUTIONS - N/A | 27 April 1992 | |
RESOLUTIONS - N/A | 27 April 1992 | |
RESOLUTIONS - N/A | 27 April 1992 | |
RESOLUTIONS - N/A | 27 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 1992 | |
123 - Notice of increase in nominal capital | 27 April 1992 | |
MEM/ARTS - N/A | 27 April 1992 | |
AA - Annual Accounts | 06 February 1992 | |
363b - Annual Return | 18 July 1991 | |
395 - Particulars of a mortgage or charge | 20 December 1990 | |
288 - N/A | 31 August 1990 | |
287 - Change in situation or address of Registered Office | 31 August 1990 | |
CERTNM - Change of name certificate | 30 August 1990 | |
288 - N/A | 14 August 1990 | |
288 - N/A | 10 August 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 August 1990 | |
287 - Change in situation or address of Registered Office | 01 August 1990 | |
NEWINC - New incorporation documents | 29 May 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 September 2009 | Outstanding |
N/A |
Legal assignment | 10 September 2009 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 26 May 2009 | Outstanding |
N/A |
Debenture | 03 June 2003 | Fully Satisfied |
N/A |
Legal charge | 26 April 2001 | Fully Satisfied |
N/A |
Legal mortgage | 13 November 1995 | Fully Satisfied |
N/A |
Deed of charge | 10 December 1990 | Fully Satisfied |
N/A |