Download leads from Nexok and grow your business. Find out more

Kohler Holdings Ltd.

Documents

Total Documents198
Total Pages1,604

Filing History

7 December 2023Confirmation statement made on 23 November 2023 with no updates
19 October 2023Termination of appointment of Karger David Kohler as a director on 10 October 2023
19 October 2023Appointment of Jodi Peper as a director on 10 October 2023
19 October 2023Termination of appointment of Thomas Gerard Adler as a director on 10 October 2023
19 October 2023Appointment of Samantha Peggram as a director on 10 October 2023
23 August 2023Group of companies' accounts made up to 31 December 2022
11 January 2023Notification of a person with significant control statement
11 January 2023Cessation of Kohler Mira Limited as a person with significant control on 31 December 2022
2 December 2022Confirmation statement made on 23 November 2022 with updates
21 October 2022Group of companies' accounts made up to 31 December 2021
18 October 2022Appointment of Mr Karger David Kohler as a director on 5 October 2022
7 September 2022Termination of appointment of Herbert V Kohler Junior as a director on 3 September 2022
28 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 April 2022Statement of capital on 28 April 2022
  • GBP 1
28 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 April 2022Solvency Statement dated 26/04/22
28 April 2022Statement by Directors
25 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 December 2021Statement of capital on 21 December 2021
  • GBP 15,364,845
21 December 2021Solvency Statement dated 10/12/21
21 December 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 10/12/2021
21 December 2021Statement by Directors
23 November 2021Confirmation statement made on 23 November 2021 with no updates
22 September 2021Group of companies' accounts made up to 31 December 2020
1 December 2020Confirmation statement made on 23 November 2020 with no updates
7 October 2020Group of companies' accounts made up to 31 December 2019
6 December 2019Confirmation statement made on 23 November 2019 with no updates
28 October 2019Register inspection address has been changed from C/O Cleary Gottlieb Steen & Hamilton Llp City Place House 55 Basinghall Street London EC2V 5EH to Kohler Emea Corporate Services Davy Way Quedgeley Gloucester GL2 2DE
4 October 2019Group of companies' accounts made up to 31 December 2018
19 December 2018Termination of appointment of James Mc Kee Robinson Iv as a secretary on 20 November 2018
19 December 2018Termination of appointment of James Mc Kee Robinson Iv as a director on 20 November 2018
17 December 2018Confirmation statement made on 23 November 2018 with no updates
10 October 2018Group of companies' accounts made up to 31 December 2017
29 January 2018Group of companies' accounts made up to 30 April 2017
15 January 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017
23 November 2017Confirmation statement made on 9 November 2017 with no updates
23 November 2017Confirmation statement made on 23 November 2017 with no updates
23 November 2017Confirmation statement made on 9 November 2017 with no updates
23 November 2017Confirmation statement made on 23 November 2017 with no updates
18 October 2017Appointment of Mr Thomas Gerard Adler as a director on 15 February 2017
18 October 2017Appointment of Mr Thomas Gerard Adler as a director on 15 February 2017
27 April 2017Current accounting period extended from 31 December 2016 to 30 April 2017
27 April 2017Current accounting period extended from 31 December 2016 to 30 April 2017
16 February 2017Termination of appointment of Delbert Peter Haas as a director on 15 February 2017
16 February 2017Termination of appointment of Delbert Peter Haas as a director on 15 February 2017
22 November 2016Confirmation statement made on 9 November 2016 with updates
22 November 2016Confirmation statement made on 9 November 2016 with updates
5 October 2016Group of companies' accounts made up to 31 December 2015
5 October 2016Group of companies' accounts made up to 31 December 2015
2 March 2016Resignation of an auditor
2 March 2016Resignation of an auditor
24 November 2015Appointment of Mr Delbert Peter Haas as a director on 1 November 2015
24 November 2015Appointment of Mr Delbert Peter Haas as a director on 1 November 2015
24 November 2015Appointment of Mr Delbert Peter Haas as a director on 1 November 2015
23 November 2015Termination of appointment of Martin Dean Agard as a director on 1 November 2015
23 November 2015Termination of appointment of Martin Dean Agard as a director on 1 November 2015
23 November 2015Termination of appointment of Martin Dean Agard as a director on 1 November 2015
21 November 2015Group of companies' accounts made up to 31 December 2014
21 November 2015Group of companies' accounts made up to 31 December 2014
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 153,163,772.846
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 153,163,772.846
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 153,163,772.846
21 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 153,163,772.846
21 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 153,163,772.846
21 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 153,163,772.846
29 September 2014Group of companies' accounts made up to 31 December 2013
29 September 2014Group of companies' accounts made up to 31 December 2013
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 153,163,772.846
29 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 153,163,845
29 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 153,163,845
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 153,163,772.846
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 153,163,772.846
4 October 2013Group of companies' accounts made up to 31 December 2012
4 October 2013Group of companies' accounts made up to 31 December 2012
4 September 2013Appointment of Mr James Mc Kee Robinson Iv as a director
4 September 2013Termination of appointment of Natalie Black as a director
4 September 2013Termination of appointment of Natalie Black as a secretary
4 September 2013Appointment of Mr James Mc Kee Robinson Iv as a director
4 September 2013Appointment of Mr Martin Dean Agard as a director
4 September 2013Appointment of Mr James Mc Kee Robinson Iv as a secretary
4 September 2013Appointment of Mr Martin Dean Agard as a director
4 September 2013Appointment of Mr James Mc Kee Robinson Iv as a secretary
4 September 2013Termination of appointment of Natalie Black as a secretary
4 September 2013Termination of appointment of Jeffrey Cheney as a director
4 September 2013Termination of appointment of Natalie Black as a director
4 September 2013Termination of appointment of Jeffrey Cheney as a director
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
28 September 2012Group of companies' accounts made up to 31 December 2011
28 September 2012Group of companies' accounts made up to 31 December 2011
21 February 2012Register inspection address has been changed
21 February 2012Register inspection address has been changed
21 February 2012Register(s) moved to registered inspection location
21 February 2012Register(s) moved to registered inspection location
17 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
17 November 2011Director's details changed for Ms Natalie Ann Black on 11 November 2011
17 November 2011Secretary's details changed for Ms Natalie Ann Black on 11 November 2011
17 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
17 November 2011Secretary's details changed for Ms Natalie Ann Black on 11 November 2011
17 November 2011Director's details changed for Mr Jeffrey Paul Cheney on 11 November 2011
17 November 2011Director's details changed for Herbert V Kohler Junior on 11 November 2011
17 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
17 November 2011Director's details changed for Mr Jeffrey Paul Cheney on 11 November 2011
17 November 2011Director's details changed for Ms Natalie Ann Black on 11 November 2011
17 November 2011Director's details changed for Herbert V Kohler Junior on 11 November 2011
28 September 2011Group of companies' accounts made up to 31 December 2010
28 September 2011Group of companies' accounts made up to 31 December 2010
6 December 2010Annual return made up to 9 November 2010 with a full list of shareholders
6 December 2010Annual return made up to 9 November 2010 with a full list of shareholders
6 December 2010Annual return made up to 9 November 2010 with a full list of shareholders
5 October 2010Group of companies' accounts made up to 31 December 2009
5 October 2010Group of companies' accounts made up to 31 December 2009
5 February 2010Termination of appointment of Karger Kohler as a director
5 February 2010Termination of appointment of Karger Kohler as a director
7 December 2009Annual return made up to 9 November 2009 with a full list of shareholders
7 December 2009Annual return made up to 9 November 2009 with a full list of shareholders
7 December 2009Annual return made up to 9 November 2009 with a full list of shareholders
6 December 2009Director's details changed for Herbert V Kohler Junior on 9 November 2009
6 December 2009Director's details changed for Mr Jeffrey P Cheney on 9 November 2009
6 December 2009Director's details changed for Ms Natalie Ann Black on 9 November 2009
6 December 2009Director's details changed for Karger David Kohler on 9 November 2009
6 December 2009Director's details changed for Mr Jeffrey P Cheney on 9 November 2009
6 December 2009Director's details changed for Mr Jeffrey P Cheney on 9 November 2009
6 December 2009Director's details changed for Ms Natalie Ann Black on 9 November 2009
6 December 2009Director's details changed for Karger David Kohler on 9 November 2009
6 December 2009Director's details changed for Karger David Kohler on 9 November 2009
6 December 2009Director's details changed for Herbert V Kohler Junior on 9 November 2009
6 December 2009Director's details changed for Herbert V Kohler Junior on 9 November 2009
6 December 2009Director's details changed for Ms Natalie Ann Black on 9 November 2009
2 November 2009Group of companies' accounts made up to 31 December 2008
2 November 2009Group of companies' accounts made up to 31 December 2008
25 November 2008Return made up to 09/11/08; full list of members
25 November 2008Return made up to 09/11/08; full list of members
29 October 2008Group of companies' accounts made up to 31 December 2007
29 October 2008Group of companies' accounts made up to 31 December 2007
7 December 2007Return made up to 09/11/07; full list of members
7 December 2007Return made up to 09/11/07; full list of members
24 October 2007Group of companies' accounts made up to 31 December 2006
24 October 2007Group of companies' accounts made up to 31 December 2006
26 June 2007Resolutions
  • RES13 ‐ Transfer deeds 08/05/07
26 June 2007Resolutions
  • RES13 ‐ Transfer deeds 08/05/07
3 January 2007Return made up to 09/11/06; full list of members
3 January 2007Return made up to 09/11/06; full list of members
4 November 2006Group of companies' accounts made up to 31 December 2005
4 November 2006Group of companies' accounts made up to 31 December 2005
9 December 2005Return made up to 09/11/05; full list of members
9 December 2005Return made up to 09/11/05; full list of members
24 November 2005Director's particulars changed
24 November 2005Director's particulars changed
9 November 2005Group of companies' accounts made up to 31 December 2004
9 November 2005Group of companies' accounts made up to 31 December 2004
2 December 2004Return made up to 09/11/04; full list of members
2 December 2004Return made up to 09/11/04; full list of members
1 November 2004Group of companies' accounts made up to 31 December 2003
1 November 2004Group of companies' accounts made up to 31 December 2003
2 December 2003Return made up to 09/11/03; full list of members
2 December 2003Return made up to 09/11/03; full list of members
29 October 2003Group of companies' accounts made up to 31 December 2002
29 October 2003Group of companies' accounts made up to 31 December 2002
5 December 2002Return made up to 09/11/02; full list of members
5 December 2002Return made up to 09/11/02; full list of members
14 November 2002Group of companies' accounts made up to 31 December 2001
14 November 2002Group of companies' accounts made up to 31 December 2001
7 October 2002Auditor's resignation
7 October 2002Auditor's resignation
4 July 2002Resolutions
  • ELRES ‐ Elective resolution
4 July 2002Resolutions
  • ELRES ‐ Elective resolution
26 February 2002Nc inc already adjusted 17/12/01
26 February 2002Nc inc already adjusted 17/12/01
26 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 February 2002Ad 17/12/01--------- £ si 153163844@1=153163844 £ ic 1/153163845
26 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 February 2002Ad 17/12/01--------- £ si 153163844@1=153163844 £ ic 1/153163845
10 December 2001Return made up to 09/11/01; full list of members
10 December 2001Return made up to 09/11/01; full list of members
21 September 2001Registered office changed on 21/09/01 from: 55 basinghall street london EC2V 5EH
21 September 2001Registered office changed on 21/09/01 from: 55 basinghall street london EC2V 5EH
20 September 2001Location of register of members
20 September 2001Location of register of members
17 July 2001New secretary appointed
17 July 2001Accounting reference date extended from 30/11/01 to 31/12/01
17 July 2001New secretary appointed
17 July 2001Secretary resigned
17 July 2001Secretary resigned
17 July 2001Accounting reference date extended from 30/11/01 to 31/12/01
3 January 2001New director appointed
3 January 2001New director appointed
3 January 2001New director appointed
3 January 2001New director appointed
3 January 2001New director appointed
3 January 2001Director resigned
3 January 2001New director appointed
3 January 2001New director appointed
3 January 2001New director appointed
3 January 2001Director resigned
9 November 2000Incorporation
9 November 2000Incorporation
Sign up now to grow your client base. Plans & Pricing