Advanced company searchLink opens in new window

KERSHAW GROUP LIMITED

Company number 04909202

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)
03 Apr 2018 TM01 Termination of appointment of Mark Stephen Finlay as a director on 22 March 2018
03 Apr 2018 PSC02 Notification of Kershaw Group Holdings Limited as a person with significant control on 22 March 2018
03 Apr 2018 TM01 Termination of appointment of Edward Leonard Bird as a director on 22 March 2018
03 Apr 2018 PSC07 Cessation of Mark Stephen Finlay as a person with significant control on 22 March 2018
23 Mar 2018 MR01 Registration of charge 049092020003, created on 22 March 2018
04 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
04 Oct 2017 PSC04 Change of details for Mr Mark Stephen Finlay as a person with significant control on 25 August 2017
04 Oct 2017 PSC07 Cessation of Julie Mary Finlay as a person with significant control on 25 August 2017
14 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
03 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
26 Jun 2016 SH06 Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 1,185,360
16 Jun 2016 SH03 Purchase of own shares.
19 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
04 Nov 2015 AP01 Appointment of Mr Geoffrey Paul Davies as a director on 1 October 2015
06 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 232,576.75
06 Oct 2015 CH01 Director's details changed for Edward Leonard Bird on 1 September 2015
06 Oct 2015 CH01 Director's details changed for Mark Stephen Finlay on 1 September 2015
06 Oct 2015 CH03 Secretary's details changed for Kathleen Elizabeth Smith on 1 September 2015
06 Oct 2015 CH01 Director's details changed for Mr Andrew Colin Edward Crouch on 1 September 2015
19 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
15 Jan 2015 AP01 Appointment of Mrs Kathleen Elizabeth Smith as a director on 1 January 2015
30 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce cap redemption reserve account and share premium account 08/12/2014
06 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 232,576.75
14 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
31 Oct 2013 MR01 Registration of charge 049092020002