- Company Overview for KENMORE CAPITAL BREDBURY LIMITED (05193521)
- Filing history for KENMORE CAPITAL BREDBURY LIMITED (05193521)
- People for KENMORE CAPITAL BREDBURY LIMITED (05193521)
- Charges for KENMORE CAPITAL BREDBURY LIMITED (05193521)
- Insolvency for KENMORE CAPITAL BREDBURY LIMITED (05193521)
- More for KENMORE CAPITAL BREDBURY LIMITED (05193521)
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) |
---|---|---|---|
18 Aug 2005 | 288c | Director's particulars changed | |
11 Apr 2005 | 288a | New director appointed | |
17 Dec 2004 | 395 | Particulars of mortgage/charge | |
17 Dec 2004 | 395 | Particulars of mortgage/charge | |
17 Dec 2004 | 395 | Particulars of mortgage/charge | |
17 Dec 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 | |
21 Sep 2004 | 288a | New director appointed | |
17 Sep 2004 | CERTNM | Company name changed hillmanse 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 | |
30 Jul 2004 | NEWINC | Incorporation |