- Company Overview for KENMORE CAPITAL ALFRETON LIMITED (05093211)
- Filing history for KENMORE CAPITAL ALFRETON LIMITED (05093211)
- People for KENMORE CAPITAL ALFRETON LIMITED (05093211)
- Charges for KENMORE CAPITAL ALFRETON LIMITED (05093211)
- Insolvency for KENMORE CAPITAL ALFRETON LIMITED (05093211)
- More for KENMORE CAPITAL ALFRETON LIMITED (05093211)
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) |
---|---|---|---|
26 Apr 2006 | 363a | Return made up to 05/04/06; full list of members | |
13 Feb 2006 | 288b | Director resigned | |
24 Jan 2006 | AA | Full accounts made up to 31 July 2005 | |
30 Nov 2005 | 395 | Particulars of mortgage/charge | |
22 Nov 2005 | 288c | Director's particulars changed | |
07 Jul 2005 | 225 | Accounting reference date extended from 30/04/05 to 31/07/05 | |
03 Jun 2005 | 363s | Return made up to 05/04/05; full list of members | |
11 Apr 2005 | 288a | New director appointed | |
05 Nov 2004 | 395 | Particulars of mortgage/charge | |
05 Nov 2004 | 395 | Particulars of mortgage/charge | |
05 Nov 2004 | 395 | Particulars of mortgage/charge | |
29 Sep 2004 | 288a | New director appointed | |
21 Sep 2004 | 288a | New director appointed | |
21 Sep 2004 | 288a | New director appointed | |
21 Sep 2004 | 288a | New secretary appointed | |
17 Sep 2004 | CERTNM | Company name changed crestnorth LIMITED\certificate issued on 17/09/04 | |
18 Aug 2004 | MA | Memorandum and Articles of Association | |
18 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2004 | 288b | Secretary resigned | |
18 Aug 2004 | 288b | Director resigned | |
18 Aug 2004 | 287 | Registered office changed on 18/08/04 from: 12 york place leeds LS1 2DS | |
05 Apr 2004 | NEWINC | Incorporation |