- Company Overview for KEMBREY LIMITED (01713322)
- Filing history for KEMBREY LIMITED (01713322)
- People for KEMBREY LIMITED (01713322)
- Charges for KEMBREY LIMITED (01713322)
- More for KEMBREY LIMITED (01713322)
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) |
---|---|---|---|
17 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
10 Dec 2014 | CH01 | Director's details changed for Sarah Louise Ellard on 9 December 2014 | |
10 Dec 2014 | CH03 | Secretary's details changed for Sarah Louise Ellard on 9 December 2014 | |
08 Aug 2014 | AA | Full accounts made up to 31 October 2013 | |
28 Jul 2014 | AP01 | Appointment of Mr Michael James Flowers as a director on 24 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Mark Harry Papworth as a director on 24 July 2014 | |
03 Jul 2014 | AD01 | Registered office address changed from Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom on 3 July 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF on 30 June 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
05 Aug 2013 | AA | Full accounts made up to 31 October 2012 | |
29 Apr 2013 | CH01 | Director's details changed for Sarah Louise Ellard on 26 April 2013 | |
05 Mar 2013 | AP01 | Appointment of Steven John Bowers as a director | |
14 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
07 Nov 2012 | TM01 | Termination of appointment of David Price as a director | |
07 Nov 2012 | AP01 | Appointment of Mr Mark Harry Papworth as a director | |
03 Aug 2012 | AP01 | Appointment of Dr David John Price as a director | |
03 Aug 2012 | TM01 | Termination of appointment of Paul Rayner as a director | |
02 Aug 2012 | AA | Full accounts made up to 31 October 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
07 Oct 2011 | CH01 | Director's details changed for Sarah Louise Ellard on 6 October 2011 | |
11 Jul 2011 | AA | Full accounts made up to 31 October 2010 | |
14 Mar 2011 | CH03 | Secretary's details changed for Sarah Louise Ellard on 1 March 2011 | |
14 Mar 2011 | CH01 | Director's details changed for Sarah Louise Ellard on 1 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Paul Adrian Rayner on 6 July 2010 |