- Company Overview for KERRILAND LIMITED (02181815)
- Filing history for KERRILAND LIMITED (02181815)
- People for KERRILAND LIMITED (02181815)
- More for KERRILAND LIMITED (02181815)
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) |
---|---|---|---|
24 Jan 2017 | AA | Total exemption full accounts made up to 20 April 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
11 Feb 2016 | TM01 | Termination of appointment of Simeon Robert Pollard as a director on 27 November 2015 | |
03 Jan 2016 | AA | Total exemption full accounts made up to 20 April 2015 | |
12 Aug 2015 | AP01 | Appointment of Ms Carly Schiff as a director on 11 August 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
27 Jan 2015 | TM01 | Termination of appointment of Sarah Peck as a director on 19 December 2014 | |
27 Nov 2014 | AA | Total exemption full accounts made up to 20 April 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Katherine Theresa Lynch as a director on 16 July 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
28 Jan 2014 | AP04 | Appointment of Mortimer Secrtaries Limited as a secretary | |
28 Jan 2014 | TM02 | Termination of appointment of David Golding as a secretary | |
28 Jan 2014 | AD01 | Registered office address changed from Flat E Hamilton Court 31 Hamilton Road Reading RG1 5RR England on 28 January 2014 | |
16 Jan 2014 | AP01 | Appointment of Anne-Marie Mason as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Karen Korber as a director | |
04 Nov 2013 | AP01 | Appointment of Rachel Jane Jarvis as a director | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 20 April 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from Flat F Hamilton Court 31 Hamilton Road Reading RG1 5RR on 19 July 2013 | |
13 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
20 Apr 2013 | TM01 | Termination of appointment of Heather Curnow as a director | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 20 April 2012 | |
17 Jul 2012 | AP01 | Appointment of Katherine Theresa Lynch as a director | |
09 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
29 Apr 2012 | TM01 | Termination of appointment of Neil Cruden as a director | |
10 Jan 2012 | AP03 | Appointment of David Alexander Golding as a secretary |