- Company Overview for KALSERN LIMITED (03680057)
- Filing history for KALSERN LIMITED (03680057)
- People for KALSERN LIMITED (03680057)
- Charges for KALSERN LIMITED (03680057)
- More for KALSERN LIMITED (03680057)
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) |
---|---|---|---|
30 Mar 2015 | TM01 | Termination of appointment of Enamur Rahman as a director on 6 March 2015 | |
30 Mar 2015 | TM02 | Termination of appointment of Enamur Rahman as a secretary on 6 March 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Simon Christoffer Stedman as a director on 24 February 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
05 Jun 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
21 Mar 2014 | TM01 | Termination of appointment of James Keeble as a director | |
18 Feb 2014 | SH08 | Change of share class name or designation | |
09 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
06 Dec 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 31 October 2013 | |
05 Dec 2013 | CH03 | Secretary's details changed for Enamur Rahman on 31 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Henry Thomas Smith on 31 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 31 October 2013 | |
04 Dec 2013 | CH03 | Secretary's details changed for Enamur Rahman on 31 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr James Trevor Keeble on 31 October 2013 | |
18 Nov 2013 | CH01 | Director's details changed for Mr James Trevor Keeble on 15 November 2013 | |
06 Nov 2013 | MR04 | Satisfaction of charge 11 in full | |
04 Nov 2013 | AD01 | Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 | |
10 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
03 May 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 3 May 2013 | |
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
03 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
03 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
03 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
12 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
27 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 |