- Company Overview for KERDENE LIMITED (03973219)
- Filing history for KERDENE LIMITED (03973219)
- People for KERDENE LIMITED (03973219)
- Charges for KERDENE LIMITED (03973219)
- More for KERDENE LIMITED (03973219)
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) |
---|---|---|---|
11 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | PSC07 | Cessation of Leigh Raymond Ibbotson as a person with significant control on 10 February 2017 | |
16 Apr 2018 | PSC07 | Cessation of Christopher James Gibbard as a person with significant control on 10 February 2017 | |
16 Apr 2018 | PSC02 | Notification of Tingdene Limited as a person with significant control on 10 February 2017 | |
16 Apr 2018 | PSC02 | Notification of Cher Varya Group Ltd as a person with significant control on 10 February 2017 | |
16 Apr 2018 | CS01 |
Confirmation statement made on 14 April 2018 with updates
|
|
21 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
14 Jul 2015 | MR04 | Satisfaction of charge 6 in full | |
14 Jul 2015 | MR04 | Satisfaction of charge 5 in full | |
24 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | AP03 | Appointment of Mr Christopher James Gibbard as a secretary on 1 June 2014 | |
24 Apr 2015 | TM02 | Termination of appointment of Aldbury Secretaries Limited as a secretary on 1 June 2014 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
29 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
02 Aug 2014 | MR01 | Registration of charge 039732190008, created on 31 July 2014 | |
02 Aug 2014 | MR01 | Registration of charge 039732190009, created on 31 July 2014 | |
02 Aug 2014 | MR01 | Registration of charge 039732190010, created on 31 July 2014 | |
17 Jul 2014 | MR01 | Registration of charge 039732190007, created on 15 July 2014 | |
24 Apr 2014 | CH04 | Secretary's details changed for Aldbury Secretaries Limited on 1 April 2014 |