- 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) |
---|---|---|---|
12 Apr 2011 | TM01 | Termination of appointment of Julie Williamson as a director | |
23 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
02 Mar 2010 | AP01 | Appointment of Sami Kassam as a director | |
02 Mar 2010 | AP01 | Appointment of Julie Kay Williamson as a director | |
25 Feb 2010 | TM01 | Termination of appointment of Quentin Stewart as a director | |
17 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Nov 2009 | SH20 | Statement by directors | |
05 Nov 2009 | SH19 |
Statement of capital on 5 November 2009
|
|
05 Nov 2009 | CAP-SS | Solvency statement dated 03/11/09 | |
05 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
24 Jun 2009 | 288a | Director appointed nils olin steinmeyer | |
24 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2009 | 288b | Appointment terminated director andrew chadd | |
17 Feb 2009 | 363a | Return made up to 16/02/09; full list of members | |
14 Jan 2009 | 353a | Location of register of members (non legible) | |
27 Nov 2008 | 288c | Secretary's change of particulars / taylor wessing secretaries LIMITED / 17/11/2008 | |
19 Nov 2008 | 287 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX | |
01 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
18 Feb 2008 | 363a | Return made up to 16/02/08; full list of members |