Advanced company searchLink opens in new window

KERRILAND LIMITED

Company number 02181815

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)
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
  • GBP 80
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
  • GBP 80
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
  • GBP 80
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