About

Registered Number: 08151512
Date of Incorporation: 20/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

 

Established in 2012, Ks Spv 24 Ltd have registered office in Manchester, it has a status of "Active". We do not know the number of employees at this company. There is one director listed as Bereincua, Franciso Javier Areitio for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEREINCUA, Franciso Javier Areitio 16 May 2014 27 October 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 September 2020
AP01 - Appointment of director 29 September 2020
AA - Annual Accounts 11 September 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 28 June 2019
CH01 - Change of particulars for director 12 April 2019
CH01 - Change of particulars for director 12 April 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 07 July 2017
MR01 - N/A 03 July 2017
MR04 - N/A 23 June 2017
MR04 - N/A 23 June 2017
CS01 - N/A 20 June 2017
TM01 - Termination of appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 27 February 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 07 January 2016
MR01 - N/A 17 November 2015
MR01 - N/A 16 November 2015
CH01 - Change of particulars for director 05 November 2015
TM01 - Termination of appointment of director 30 October 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 27 January 2015
MR04 - N/A 07 January 2015
AP01 - Appointment of director 29 December 2014
TM01 - Termination of appointment of director 29 December 2014
AR01 - Annual Return 22 July 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 02 June 2014
AD01 - Change of registered office address 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
MEM/ARTS - N/A 24 April 2014
AA - Annual Accounts 20 March 2014
RESOLUTIONS - N/A 18 March 2014
RP04 - N/A 13 February 2014
SH01 - Return of Allotment of shares 29 January 2014
AP01 - Appointment of director 20 January 2014
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
MR01 - N/A 11 October 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 03 September 2013
AP01 - Appointment of director 11 June 2013
AA01 - Change of accounting reference date 07 May 2013
RESOLUTIONS - N/A 08 February 2013
TM01 - Termination of appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
NEWINC - New incorporation documents 20 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2017 Outstanding

N/A

A registered charge 06 November 2015 Fully Satisfied

N/A

A registered charge 06 November 2015 Fully Satisfied

N/A

A registered charge 07 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.