- Company Overview for KATZECURE LIMITED (05076684)
- Filing history for KATZECURE LIMITED (05076684)
- People for KATZECURE LIMITED (05076684)
- Charges for KATZECURE LIMITED (05076684)
- More for KATZECURE LIMITED (05076684)
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) |
---|---|---|---|
10 Jun 2015 | MR01 | Registration of charge 050766840001, created on 4 June 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE United Kingdom on 11 September 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
28 Mar 2012 | TM02 | Termination of appointment of Katharine Teresa Farmer as a secretary | |
28 Mar 2012 | CH01 | Director's details changed for Mr Andrew John Farmer on 1 February 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | AD01 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom on 18 August 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Oct 2010 | AP03 | Appointment of Miss Katharine Teresa Farmer as a secretary | |
14 Oct 2010 | TM02 | Termination of appointment of Sonja Woodman as a secretary | |
08 Sep 2010 | AD01 | Registered office address changed from the Base Daux Road Billingshurst West Sussex RH14 9SJ on 8 September 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Mr Andrew John Farmer on 30 November 2009 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Mar 2009 | 363a | Return made up to 17/03/09; full list of members | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Dec 2008 | 287 | Registered office changed on 19/12/2008 from middle holmbush house crawley road, faygate horsham west sussex RH12 4SE | |
17 Jun 2008 | 363a | Return made up to 17/03/08; full list of members |