Advanced company searchLink opens in new window

KELNIGAL LIMITED

Company number 01898695

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)
21 Apr 1999 288b Secretary resigned
29 Mar 1999 AA Full accounts made up to 31 July 1998
03 Dec 1998 363s Return made up to 06/11/98; full list of members
24 Sep 1998 288c Director's particulars changed
07 Jul 1998 CERT15 Certificate of reduction of issued capital
07 Jul 1998 OC138 Reduction of iss capital and minute (oc) £ ic 3000100/ 832574
07 Jul 1998 RESOLUTIONS Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
07 Jul 1998 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
08 May 1998 AA Full accounts made up to 31 July 1997
08 May 1998 288c Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
18 Mar 1998 288a New director appointed
26 Feb 1998 CERTNM Company name changed rendel palmer & tritton LIMITED\certificate issued on 27/02/98
30 Jan 1998 288a New director appointed
30 Jan 1998 288a New director appointed
19 Jan 1998 288b Director resigned
19 Jan 1998 288b Director resigned
19 Jan 1998 288b Director resigned
19 Jan 1998 288b Director resigned
06 Jan 1998 288a New director appointed
18 Dec 1997 363s Return made up to 06/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
12 Nov 1997 288b Director resigned
18 Jul 1997 288b Director resigned
19 Jun 1997 288b Director resigned
02 Jun 1997 225 Accounting reference date extended from 31/05/97 to 31/07/97
30 Apr 1997 AA Full accounts made up to 31 May 1996