Advanced company searchLink opens in new window

ALAN KERR LIMITED

Company number 03380439

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)
21 Apr 2017 CH01 Director's details changed for Hilary Magnani on 21 April 2017
21 Apr 2017 CH03 Secretary's details changed for Mrs Hilary Magnani on 21 April 2017
09 Feb 2017 CH01 Director's details changed for Stewart Kerr on 1 October 2016
25 Oct 2016 AA Full accounts made up to 31 May 2016
11 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
27 Apr 2016 AP03 Appointment of Mrs Hilary Magnani as a secretary on 27 April 2016
27 Apr 2016 TM02 Termination of appointment of Janice Kerr as a secretary on 27 April 2016
27 Nov 2015 MR01 Registration of charge 033804390012, created on 25 November 2015
08 Oct 2015 MR04 Satisfaction of charge 7 in full
08 Oct 2015 MR04 Satisfaction of charge 11 in full
30 Sep 2015 AA Full accounts made up to 31 May 2015
27 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000,000
20 Oct 2014 SH10 Particulars of variation of rights attached to shares
20 Oct 2014 SH08 Change of share class name or designation
20 Oct 2014 CC04 Statement of company's objects
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Sep 2014 AA Full accounts made up to 31 May 2014
15 Jul 2014 AR01 Annual return made up to 1 July 2014
Statement of capital on 2014-07-15
  • GBP 1,000,000
26 Feb 2014 AA Full accounts made up to 31 May 2013
05 Jul 2013 AR01 Annual return made up to 1 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
18 Dec 2012 AA Full accounts made up to 31 May 2012
05 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
26 Oct 2011 AA Full accounts made up to 31 May 2011
07 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
26 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6