- Company Overview for KELLY'S OF CORNWALL LIMITED (01511207)
- Filing history for KELLY'S OF CORNWALL LIMITED (01511207)
- People for KELLY'S OF CORNWALL LIMITED (01511207)
- Charges for KELLY'S OF CORNWALL LIMITED (01511207)
- Registers for KELLY'S OF CORNWALL LIMITED (01511207)
- More for KELLY'S OF CORNWALL LIMITED (01511207)
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) |
---|---|---|---|
08 Jul 2009 | 353 | Location of register of members | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from lucknow road walker lines estate bodmin cornwall PL31 1EZ united kingdom | |
08 Jul 2009 | 190 | Location of debenture register | |
06 Jan 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
31 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
24 Jul 2008 | 363a | Return made up to 26/06/08; full list of members | |
24 Jul 2008 | 287 | Registered office changed on 24/07/2008 from lucknow road walker lines estate bodmin cornwall PL31 1EZ | |
07 Jul 2008 | 287 | Registered office changed on 07/07/2008 from richmond house leeming bar northallerton north yorkshire DL7 9UL | |
15 Apr 2008 | AUD | Auditor's resignation | |
05 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
05 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Apr 2008 | MISC | Resignation of auditors | |
03 Apr 2008 | 288a | Director and secretary appointed andrew bernard finneran | |
03 Apr 2008 | 288a | Director appointed james scott lambert | |
03 Apr 2008 | 288b | Appointment terminated secretary philip kelly | |
03 Apr 2008 | 288b | Appointment terminated director elizabeth kelly | |
03 Apr 2008 | 287 | Registered office changed on 03/04/2008 from lucknow road walker lines estate bodmin cornwall PL31 1EZ | |
02 Apr 2008 | AA | Accounts for a small company made up to 31 October 2007 | |
29 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Aug 2007 | 363s | Return made up to 26/06/07; no change of members | |
20 Jul 2007 | AA | Accounts for a small company made up to 31 October 2006 | |
19 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Jul 2006 | 363s | Return made up to 26/06/06; full list of members | |
01 Jun 2006 | CERTNM | Company name changed kellys of bodmin LIMITED\certificate issued on 01/06/06 |