- Company Overview for KARLSON UK LIMITED (04631280)
- Filing history for KARLSON UK LIMITED (04631280)
- People for KARLSON UK LIMITED (04631280)
- Charges for KARLSON UK LIMITED (04631280)
- More for KARLSON UK LIMITED (04631280)
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) |
---|---|---|---|
04 Feb 2016 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
27 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | TM01 | Termination of appointment of Kevin Ian Hogg as a director on 24 September 2015 | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2016 | SH03 | Purchase of own shares. | |
02 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from 24a Market Place Dereham Norfolk NR19 2AX to Thornton House 17 London Street Swaffham Norfolk PE37 7DD on 15 October 2014 | |
20 Jun 2014 | MR01 | Registration of charge 046312800004 | |
09 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
09 Jan 2013 | CH01 | Director's details changed for Christian John Joseph Downes on 9 January 2013 | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
11 Jan 2012 | CH01 | Director's details changed for William George Todd on 11 January 2012 | |
11 Jan 2012 | CH01 | Director's details changed for Stephen Todd on 11 January 2012 | |
11 Jan 2012 | CH01 | Director's details changed for Mr Martyn Barry Kidd on 11 January 2012 | |
11 Jan 2012 | CH03 | Secretary's details changed for Martyn Barry Kidd on 11 January 2012 | |
11 Jan 2012 | CH01 | Director's details changed for Kevin Ian Hogg on 11 January 2012 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Oct 2011 | AP01 | Appointment of Stephen Todd as a director | |
10 Mar 2011 | TM01 | Termination of appointment of Paul Bryon as a director | |
11 Feb 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders |