Advanced company searchLink opens in new window

KERDENE LIMITED

Company number 03973219

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)
11 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 05/07/2018.
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
  • GBP 2
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
  • GBP 2
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