- Company Overview for ANDERS + KERN U.K. LIMITED (02512047)
- Filing history for ANDERS + KERN U.K. LIMITED (02512047)
- People for ANDERS + KERN U.K. LIMITED (02512047)
- Charges for ANDERS + KERN U.K. LIMITED (02512047)
- More for ANDERS + KERN U.K. LIMITED (02512047)
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) |
---|---|---|---|
16 Jun 2021 | TM01 | Termination of appointment of Steven James Black as a director on 16 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
28 May 2021 | AA | Accounts for a small company made up to 31 January 2021 | |
27 May 2021 | TM01 | Termination of appointment of Bruce Anthony Morrison as a director on 26 May 2021 | |
27 May 2021 | AP01 | Appointment of Mr Kristian Stuart Shaw as a director on 26 May 2021 | |
10 Feb 2021 | AA | Accounts for a small company made up to 31 January 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from Building 250 the Village, Butterfield Luton LU2 8DL England to Norderstedt House James Carter Road Mildenhall Bury St. Edmunds IP28 7RQ on 13 August 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
24 Feb 2020 | MR05 | All of the property or undertaking has been released from charge 025120470012 | |
01 Jan 2020 | TM01 | Termination of appointment of Ann Coxhead as a director on 1 January 2020 | |
12 Aug 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
17 Jun 2019 | CS01 |
Confirmation statement made on 14 June 2019 with updates
|
|
17 Jun 2019 | PSC05 | Change of details for Redstoneconnect Plc as a person with significant control on 30 July 2018 | |
14 Apr 2019 | AD01 | Registered office address changed from Room 104, Grenville Court Britwell Road Burnham Slough SL1 8DF England to Building 250 the Village, Butterfield Luton LU2 8DL on 14 April 2019 | |
01 Mar 2019 | AP03 | Appointment of Mr Kristian Stuart Shaw as a secretary on 28 February 2019 | |
01 Mar 2019 | TM02 | Termination of appointment of Roisin Teresa Clawson as a secretary on 28 February 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr Bruce Anthony Morrison as a director on 23 January 2019 | |
28 Jun 2018 | AD01 | Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to Room 104, Grenville Court Britwell Road Burnham Slough SL1 8DF on 28 June 2018 | |
19 Jun 2018 | AA | Full accounts made up to 31 January 2018 | |
14 Jun 2018 | CS01 |
Confirmation statement made on 14 June 2018 with no updates
|
|
22 Feb 2018 | MR04 | Satisfaction of charge 9 in full | |
22 Feb 2018 | MR04 | Satisfaction of charge 10 in full | |
02 Feb 2018 | MR01 | Registration of charge 025120470013, created on 26 January 2018 | |
10 Nov 2017 | MR01 | Registration of charge 025120470012, created on 30 October 2017 | |
11 Sep 2017 | CH03 | Secretary's details changed for Rosin Teresa Clawson on 11 September 2017 |