Advanced company searchLink opens in new window

COMMODORE KITCHENS LIMITED

Company number 01418535

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Oct 2016 AP01 Appointment of Mr Kristoffer Ljungfelt as a director on 28 October 2016
29 Oct 2016 TM01 Termination of appointment of Bo Mikael Norman as a director on 28 October 2016
24 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50,000
24 Mar 2016 AD02 Register inspection address has been changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to Acorn House Gumley Road Grays Essex RM20 4XP
08 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2016 AP01 Appointment of Mr Darren James Mahoney as a director on 12 January 2016
29 Jan 2016 AA Full accounts made up to 30 September 2015
27 Nov 2015 TM01 Termination of appointment of Allan Reginald Lawrence as a director on 11 November 2015
27 Nov 2015 TM01 Termination of appointment of Darren Mahoney as a director on 11 November 2015
27 Nov 2015 TM01 Termination of appointment of Jamie Robert Darling as a director on 11 November 2015
27 Nov 2015 TM02 Termination of appointment of John Anthony White as a secretary on 11 November 2015
27 Nov 2015 AP01 Appointment of Mr Andrew Lee as a director on 11 November 2015
27 Nov 2015 AP01 Appointment of Mr Daniel Arthur Edward Carr as a director on 11 November 2015
27 Nov 2015 AP01 Appointment of Mr Bo Mikael Norman as a director on 11 November 2015
27 Nov 2015 AP01 Appointment of Mr Peter Kane as a director on 11 November 2015
27 Nov 2015 AP03 Appointment of Mr Daniel Arthur Edward Carr as a secretary on 11 November 2015
13 Oct 2015 AD03 Register(s) moved to registered inspection location 46-54 High Street Ingatestone Essex CM4 9DW
18 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,000
12 Jan 2015 AA Full accounts made up to 30 September 2014
04 Apr 2014 MR04 Satisfaction of charge 1 in full
26 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,000
13 Jan 2014 AA Full accounts made up to 30 September 2013
02 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
28 Mar 2013 AD02 Register inspection address has been changed
06 Jan 2013 AA Full accounts made up to 30 September 2012