- Company Overview for KELLEN ACQUISITIONS LIMITED (05366060)
- Filing history for KELLEN ACQUISITIONS LIMITED (05366060)
- People for KELLEN ACQUISITIONS LIMITED (05366060)
- Charges for KELLEN ACQUISITIONS LIMITED (05366060)
- Insolvency for KELLEN ACQUISITIONS LIMITED (05366060)
- More for KELLEN ACQUISITIONS LIMITED (05366060)
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) |
---|---|---|---|
20 Jul 2018 | CH01 | Director's details changed for Mrs Rachel Amelia Ockelford Drew on 20 July 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Philip Bernard Holder as a director on 1 July 2018 | |
02 Jul 2018 | AP01 | Appointment of Mrs Rachel Amelia Ockelford Drew as a director on 1 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Cameron James Price as a director on 30 June 2018 | |
01 May 2018 | CH01 | Director's details changed for Ms Valeria Rosati on 1 May 2018 | |
01 May 2018 | CH01 | Director's details changed for Cameron James Price on 1 May 2018 | |
01 May 2018 | CH01 | Director's details changed for Mr William Francis Michael Mckinstry on 1 May 2018 | |
01 May 2018 | CH01 | Director's details changed for Miss Anne-Noelle Le Gal on 1 May 2018 | |
01 May 2018 | CH01 | Director's details changed for Mr Ivan Robert Bell on 1 May 2018 | |
01 Mar 2018 | AP01 | Appointment of Mr Kailash Chada as a director on 1 March 2018 | |
01 Mar 2018 | AP03 | Appointment of Mr Kailash Chada as a secretary on 1 March 2018 | |
01 Mar 2018 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 March 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ on 1 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
18 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
02 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
02 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Mar 2015 | AP01 | Appointment of Ms Anne-Noelle Le Gal as a director on 26 February 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Ivan Robert Bell as a director on 26 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
07 Jan 2015 | TM01 | Termination of appointment of Peter Vincent Dixon as a director on 31 December 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Mar 2014 | SH20 | Statement by directors |