- Company Overview for KPMG CRIMSONWING LIMITED (03215568)
- Filing history for KPMG CRIMSONWING LIMITED (03215568)
- People for KPMG CRIMSONWING LIMITED (03215568)
- Charges for KPMG CRIMSONWING LIMITED (03215568)
- More for KPMG CRIMSONWING LIMITED (03215568)
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 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
18 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
20 Jun 2012 | TM01 | Termination of appointment of Derek Linney as a director | |
08 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
01 Jul 2011 | AP01 | Appointment of Mr Timothy Steven Bittleston as a director | |
31 Mar 2011 | AP01 | Appointment of Mr Kenneth Gerard Francis Lacy as a director | |
07 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Mr Tom Meehan on 23 June 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mr Jacob Schram De Jong on 23 June 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Derek Linney on 23 June 2010 | |
30 Jun 2010 | TM01 | Termination of appointment of Claire Nicholson as a director | |
23 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
13 Jul 2009 | 363a | Return made up to 24/06/09; full list of members | |
13 Jul 2009 | 288c | Director and secretary's change of particulars / david walsh / 05/07/2008 | |
09 May 2009 | AA | Full accounts made up to 31 March 2008 | |
04 Aug 2008 | 288a | Director appointed mr jacob schram de jong | |
01 Aug 2008 | 288a | Director appointed mr tom meehan | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ | |
22 Jul 2008 | 363a | Return made up to 24/06/08; full list of members | |
13 May 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
04 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |