Advanced company searchLink opens in new window

KRL GROUP LIMITED

Company number 01815578

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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