Kleeneze - Koti Ltd was registered on 29 May 1990, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Allard, David Bruce, Jarvis, Charles Edward, Van Kouwen, Nathalie Lydia Maria are listed as the directors of the business.
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 |