KERSHAW CONTRACTING SERVICES LIMITED
Company number 01076715
- Company Overview for KERSHAW CONTRACTING SERVICES LIMITED (01076715)
- Filing history for KERSHAW CONTRACTING SERVICES LIMITED (01076715)
- People for KERSHAW CONTRACTING SERVICES LIMITED (01076715)
- Charges for KERSHAW CONTRACTING SERVICES LIMITED (01076715)
- More for KERSHAW CONTRACTING SERVICES LIMITED (01076715)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 2018 | PSC07 | Cessation of Kershaw Services Limited as a person with significant control on 30 April 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from Edward Leonard House Pembroke Avenue Waterbeach Cambridge CB25 9QR to Units 2 & 3 Lewis Industrial Estate Wheatley Terrace Road Erith Kent DA8 2AP on 30 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Andrew Colin Edward Crouch as a director on 30 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Frank Bruno as a director on 30 April 2018 | |
30 Apr 2018 | AP03 | Appointment of Mr Elliot Jenkins as a secretary on 30 April 2018 | |
30 Apr 2018 | TM02 | Termination of appointment of Kathleen Elizabeth Smith as a secretary on 30 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Mrs Patricia Anne Macklin as a director on 30 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Mr Ian James Macklin as a director on 30 April 2018 | |
18 Apr 2018 | MR04 | Satisfaction of charge 7 in full | |
03 Apr 2018 | TM01 | Termination of appointment of Mark Stephen Finlay as a director on 22 March 2018 | |
03 Apr 2018 | PSC02 | Notification of Kershaw Services Limited as a person with significant control on 22 March 2018 | |
03 Apr 2018 | PSC07 | Cessation of Mark Stephen Finlay as a person with significant control on 22 March 2018 | |
02 Nov 2017 | TM01 | Termination of appointment of Stephen Summerfield as a director on 31 October 2017 | |
04 Oct 2017 | PSC04 | Change of details for Mr Mark Stephen Finlay as a person with significant control on 25 August 2017 | |
04 Oct 2017 | PSC07 | Cessation of Julie Mary Finlay as a person with significant control on 25 August 2017 | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
09 Jan 2017 | TM01 | Termination of appointment of Susan Ellen Pyke as a director on 31 December 2016 | |
31 May 2016 | TM01 | Termination of appointment of Ian James Macklin as a director on 31 May 2016 | |
10 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
20 Apr 2016 | AP01 | Appointment of Mrs Susan Ellen Pyke as a director on 6 April 2016 | |
20 Apr 2016 | AP01 | Appointment of Mr Stephen Summerfield as a director on 6 April 2016 | |
19 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Jonathan David Say as a director on 29 October 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of David Guy Llewellyn as a director on 29 October 2015 |