- Company Overview for KERSHAW GROUP LIMITED (04909202)
- Filing history for KERSHAW GROUP LIMITED (04909202)
- People for KERSHAW GROUP LIMITED (04909202)
- Charges for KERSHAW GROUP LIMITED (04909202)
- Insolvency for KERSHAW GROUP LIMITED (04909202)
- More for KERSHAW GROUP LIMITED (04909202)
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
|
|
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
|
|
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
|
|
06 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
14 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
31 Oct 2013 | MR01 | Registration of charge 049092020002 |