Advanced company searchLink opens in new window

KANDAHAR GROUP LIMITED

Company number 04910013

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)
01 Sep 2008 288a Secretary appointed michael creak
01 Sep 2008 288b Appointment terminated director and secretary martin mcgann
22 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Jan 2008 288c Secretary's particulars changed;director's particulars changed
07 Jan 2008 288b Director resigned
31 Oct 2007 AA Full accounts made up to 31 December 2006
15 Oct 2007 363a Return made up to 24/09/07; full list of members
15 Oct 2007 287 Registered office changed on 15/10/07 from: nuffield house, 41-46 piccaddilly, london, W1J 0DS
15 Aug 2007 288a New director appointed
31 Jul 2007 395 Particulars of mortgage/charge
24 Jul 2007 395 Particulars of mortgage/charge
24 Jul 2007 395 Particulars of mortgage/charge
13 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Mar 2007 225 Accounting reference date shortened from 31/03/07 to 31/12/06
23 Nov 2006 AA Accounts for a small company made up to 31 March 2006
25 Sep 2006 363a Return made up to 24/09/06; full list of members
24 Mar 2006 288a New director appointed
24 Mar 2006 288a New director appointed
24 Mar 2006 288a New director appointed
06 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Dec 2005 288a New secretary appointed