(TM01) Director's appointment was terminated on 2023-10-16
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-10-15
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 4th, October 2023
| accounts
|
Free Download
(26 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(26 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 27th, August 2021
| accounts
|
Free Download
(28 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(26 pages)
|
(CH01) On 2019-12-09 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-12-03 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 2019-11-21
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG. Change occurred on 2019-11-21. Company's previous address: C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England.
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(24 pages)
|
(MR01) Registration of charge 081450410006, created on 2019-08-01
filed on: 8th, August 2019
| mortgage
|
Free Download
(104 pages)
|
(MR04) Satisfaction of charge 081450410004 in full
filed on: 5th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 081450410005 in full
filed on: 5th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 16th, August 2018
| accounts
|
Free Download
(25 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 10th, August 2017
| accounts
|
Free Download
(23 pages)
|
(MR01) Registration of charge 081450410005, created on 2016-12-22
filed on: 28th, December 2016
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 081450410004, created on 2016-12-22
filed on: 28th, December 2016
| mortgage
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 081450410001 in full
filed on: 23rd, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 081450410002 in full
filed on: 23rd, December 2016
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, December 2016
| resolution
|
Free Download
(30 pages)
|
(AA01) Current accounting period extended from 2016-07-31 to 2016-12-31
filed on: 11th, May 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2015-07-31
filed on: 29th, April 2016
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG. Change occurred on 2016-01-28. Company's previous address: The Shard 32 London Bridge Street London SE1 9SG.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 13th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AP02) Appointment (date: 2015-09-09) of a member
filed on: 5th, October 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-09-09
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-09-09
filed on: 5th, October 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-09-09
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, October 2015
| resolution
|
Free Download
|
(TM01) Director's appointment was terminated on 2015-07-21
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-16
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-07-22: 1.00 GBP
capital
|
|
(MR01) Registration of charge 081450410003, created on 2015-01-27
filed on: 3rd, February 2015
| mortgage
|
Free Download
(6 pages)
|
(CERTNM) Company name changed ks spv 20 LIMITEDcertificate issued on 21/10/14
filed on: 21st, October 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address The Shard 32 London Bridge Street London SE1 9SG. Change occurred on 2014-10-13. Company's previous address: One Glass Wharf Bristol BS2 0ZX.
filed on: 13th, October 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-10-01
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-10-01
filed on: 13th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-10-01
filed on: 13th, October 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2014-10-01
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-10-01
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-10-01
filed on: 13th, October 2014
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081450410002, created on 2014-10-01
filed on: 3rd, October 2014
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 081450410001, created on 2014-10-01
filed on: 3rd, October 2014
| mortgage
|
Free Download
(29 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-16
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-12: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 23rd, April 2014
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, December 2013
| resolution
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2013-12-19
filed on: 19th, December 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-12-19
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-10-23
filed on: 23rd, October 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on 2013-10-23
filed on: 23rd, October 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-10-23
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-10-23
filed on: 23rd, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-10-23
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2013-10-23) of a secretary
filed on: 23rd, October 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On 2012-10-31 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-10-31 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-16
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-21: 1.00 GBP
capital
|
|
(CH01) On 2012-10-15 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-10-15 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, July 2012
| incorporation
|
|