- Company Overview for THE K-CLUB (NW) LIMITED (04809640)
- Filing history for THE K-CLUB (NW) LIMITED (04809640)
- People for THE K-CLUB (NW) LIMITED (04809640)
- More for THE K-CLUB (NW) LIMITED (04809640)
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) |
---|---|---|---|
24 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
03 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
07 Oct 2011 | CERTNM |
Company name changed keystone (mere) LIMITED\certificate issued on 07/10/11
|
|
07 Oct 2011 | CONNOT | Change of name notice | |
06 Aug 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
06 Aug 2011 | CH01 | Director's details changed for John Graham Clarke on 6 August 2011 | |
06 Aug 2011 | CH01 | Director's details changed for Frederick Harold Stone on 6 August 2011 | |
06 Aug 2011 | CH03 | Secretary's details changed for John Graham Clarke on 6 August 2011 | |
06 Aug 2011 | AD01 | Registered office address changed from Mere Platt House Manchester Road Knutsford Cheshire WA16 0SY United Kingdom on 6 August 2011 | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
12 Jul 2010 | AD01 | Registered office address changed from Mere Platt House Manchester Road Knutsford Cheshire WA16 0JY on 12 July 2010 | |
09 Jul 2010 | CH01 | Director's details changed for John Graham Clarke on 24 June 2010 | |
17 Apr 2010 | TM01 | Termination of appointment of Robert Haworth as a director | |
17 Apr 2010 | TM01 | Termination of appointment of Peter Doyle as a director | |
13 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
15 Jul 2009 | 363a | Return made up to 24/06/09; full list of members | |
05 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
02 Oct 2008 | 288a | Director appointed peter john doyle | |
08 Jul 2008 | 363a | Return made up to 24/06/08; full list of members | |
16 Jun 2008 | 288b | Appointment terminated director john wilson | |
21 Apr 2008 | 288a | Director appointed john william wilson | |
08 Apr 2008 | 288a | Director appointed robert chester haworth | |
18 Mar 2008 | 288a | Director appointed matthew richard townsend |