-
KARLIN HOMES LTD - Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, United Kingdom
Company Information
- Company registration number
- 07814716
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Recovery House 15-17 Roebuck Road
- Hainault Business Park
- Ilford
- Essex
- IG6 3TU Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU UK
Management
- Managing Directors
- MAY, Stewart
- NEEDS, Karen Louise
- WINTER, Darren William
- WINTER, Linsey Jayne
- Company secretaries
- NEEDS, Karen Louise
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-18
- Age Of Company 2011-10-18 12 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mrs Linsey Jayne Winter
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2025-11-30
- Last Date: 2024-02-28
- Last Return Made Up To:
- 2012-10-18
- Annual Return
- Due Date: 2024-11-01
- Last Date: 2023-10-18
-
KARLIN HOMES LTD Company Description
- KARLIN HOMES LTD is a ltd registered in United Kingdom with the Company reg no 07814716. Its current trading status is "live". It was registered 2011-10-18. It has declared SIC or NACE codes as "41202". It has 4 directors and 1 secretary. The latest accounts are filed up to 2019-10-31. The latest annual return was filed up to 2012-10-18.It can be contacted at Recovery House 15-17 Roebuck Road .
Get KARLIN HOMES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Karlin Homes Ltd - Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, United Kingdom
- 2011-10-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KARLIN HOMES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-account-reference-date-company-previous-extended (2024-02-13) - AA01
-
accounts-with-accounts-type-micro-entity (2024-04-10) - AA
-
change-account-reference-date-company-previous-shortened (2024-04-10) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-03-18) - AD01
-
accounts-with-accounts-type-total-exemption-full (2024-02-13) - AA
-
resolution (2024-03-07) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2024-03-07) - 600
-
liquidation-voluntary-declaration-of-solvency (2024-03-18) - LIQ01
keyboard_arrow_right 2023
-
change-account-reference-date-company-previous-shortened (2023-04-19) - AA01
-
confirmation-statement-with-updates (2023-10-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-05-03) - AA
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-04-01) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2022-04-19) - AA
-
confirmation-statement-with-updates (2022-10-18) - CS01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-01-08) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-07-05) - AA
-
change-to-a-person-with-significant-control (2021-01-08) - PSC04
-
confirmation-statement-with-updates (2021-01-08) - CS01
-
change-person-director-company-with-change-date (2021-10-19) - CH01
-
confirmation-statement-with-updates (2021-10-22) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-04) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-18) - MR01
-
confirmation-statement-with-no-updates (2019-10-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-26) - AA
-
mortgage-satisfy-charge-full (2019-04-24) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-09) - AA
-
confirmation-statement-with-no-updates (2018-10-18) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-03-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-13) - MR01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-14) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-14) - AA
-
confirmation-statement-with-updates (2016-10-31) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-12) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-08) - AA
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-04-27) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-18) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-07-03) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-26) - AA
keyboard_arrow_right 2012
-
legacy (2012-04-19) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-19) - AR01
-
legacy (2012-03-09) - MG01
-
change-person-director-company-with-change-date (2012-10-19) - CH01
-
change-person-secretary-company-with-change-date (2012-10-19) - CH03
keyboard_arrow_right 2011
-
incorporation-company (2011-10-18) - NEWINC