- Company Overview for COMMODORE KITCHENS LIMITED (01418535)
- Filing history for COMMODORE KITCHENS LIMITED (01418535)
- People for COMMODORE KITCHENS LIMITED (01418535)
- Charges for COMMODORE KITCHENS LIMITED (01418535)
- More for COMMODORE KITCHENS LIMITED (01418535)
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
|
|
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
|
|
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
|
|
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
|
|
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 |