- Company Overview for KALAHARI LIMITED (02203862)
- Filing history for KALAHARI LIMITED (02203862)
- People for KALAHARI LIMITED (02203862)
- Charges for KALAHARI LIMITED (02203862)
- Insolvency for KALAHARI LIMITED (02203862)
- More for KALAHARI LIMITED (02203862)
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) |
---|---|---|---|
26 Jan 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
09 Jan 2018 | AD01 | Registered office address changed from 6 Manor Way Woking Surrey GU22 9JX to One Churchill Place Canary Wharf London E14 5rd on 9 January 2018 | |
16 Nov 2017 | PSC02 | Notification of Fenics Software Limited as a person with significant control on 14 November 2017 | |
16 Nov 2017 | PSC07 | Cessation of Graham Mansfield as a person with significant control on 14 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of John Oneill as a director on 14 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of John Oliver Conlan as a director on 14 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Matthew Stuart Woodhams as a director on 14 November 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr Darryl Anthony Denyssen as a director on 14 November 2017 | |
14 Nov 2017 | TM02 | Termination of appointment of Graham Mansfield as a secretary on 14 November 2017 | |
14 Nov 2017 | AP03 | Appointment of Mr Robert Mark Snelling as a secretary on 14 November 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr Philip John Norton as a director on 14 November 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr Robert Brian Stevens as a director on 14 November 2017 | |
11 Jul 2017 | MR04 | Satisfaction of charge 4 in full | |
20 Apr 2017 | CH01 | Director's details changed for Mr Peter Ernest Trenier on 1 April 2015 | |
04 Apr 2017 | MR05 | All of the property or undertaking has been released from charge 4 | |
12 Jan 2017 | CS01 |
12/01/17 Statement of Capital gbp 1592.2
|
|
17 Nov 2016 | AA | Full accounts made up to 31 July 2016 | |
27 Jan 2016 | AA | Full accounts made up to 31 July 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
14 Jan 2016 | AP01 | Appointment of Mr Ben Jones as a director on 23 September 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
05 Nov 2014 | AA | Full accounts made up to 31 July 2014 | |
04 Feb 2014 | TM01 | Termination of appointment of Martin Stevens as a director on 1 February 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
04 Nov 2013 | AA | Full accounts made up to 31 July 2013 |