- Company Overview for KERRY GARTH LIMITED (01920211)
- Filing history for KERRY GARTH LIMITED (01920211)
- People for KERRY GARTH LIMITED (01920211)
- Charges for KERRY GARTH LIMITED (01920211)
- More for KERRY GARTH LIMITED (01920211)
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 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
20 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | AD01 | Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle North Yorkshire BD24 0EA on 21 April 2016 | |
17 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
10 May 2015 | AP01 | Appointment of Mrs Sheila Smart as a director on 16 April 2015 | |
10 May 2015 | TM01 | Termination of appointment of Joyce Jagger as a director on 16 April 2015 | |
10 May 2015 | TM01 | Termination of appointment of Patricia Annie Goldthorp as a director on 16 April 2015 | |
12 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
|
|
12 Apr 2015 | CH01 | Director's details changed for Patricia Annie Goldthorp on 24 March 2014 | |
12 Apr 2015 | CH01 | Director's details changed for Joyce Jagger on 24 March 2015 | |
12 Apr 2015 | CH03 | Secretary's details changed for Mr Andrew David Earnshaw on 17 April 2014 | |
08 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Jun 2014 | AR01 |
Annual return made up to 16 March 2014
Statement of capital on 2014-06-18
|
|
22 Jan 2014 | AD01 | Registered office address changed from Yorkshire Letting Agency Openstead House 12 Wells Promenade Ilkley West Yorkshire LS29 9LF on 22 January 2014 | |
12 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 May 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
20 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 16 March 2012. List of shareholders has changed | |
27 Mar 2012 | TM01 | Termination of appointment of Sheila Smart as a director |