- Company Overview for KRL GROUP LIMITED (01815578)
- Filing history for KRL GROUP LIMITED (01815578)
- People for KRL GROUP LIMITED (01815578)
- Charges for KRL GROUP LIMITED (01815578)
- More for KRL GROUP LIMITED (01815578)
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) |
---|---|---|---|
27 Jun 2016 | TM01 | Termination of appointment of Vanessa Baker as a director on 22 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of David Michael Cook as a director on 13 June 2016 | |
02 Jun 2016 | AP01 | Appointment of Stephen Hutchinson as a director on 5 May 2016 | |
02 Jun 2016 | AP01 | Appointment of David Michael Cook as a director on 5 May 2016 | |
11 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | AD01 | Registered office address changed from Billwin House Malmo Road Hull HU7 0YF England to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 3 October 2014 | |
18 Mar 2014 | AP01 | Appointment of Vanessa Baker as a director | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
10 Aug 2013 | MR04 | Satisfaction of charge 9 in full | |
05 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
01 May 2013 | AD01 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 1 May 2013 | |
02 Apr 2013 | CH01 | Director's details changed for Glenn Parrish on 2 April 2013 | |
02 Apr 2013 | CH01 | Director's details changed for George Alan Baker on 2 April 2013 | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
21 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
13 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
11 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
10 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 |