- Company Overview for KILN UNDERWRITING (510) LIMITED (05596194)
- Filing history for KILN UNDERWRITING (510) LIMITED (05596194)
- People for KILN UNDERWRITING (510) LIMITED (05596194)
- More for KILN UNDERWRITING (510) LIMITED (05596194)
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) |
---|---|---|---|
13 Nov 2009 | CH01 | Director's details changed for Mr Charles Anthony Stapleton Franks on 1 November 2009 | |
20 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
22 Jul 2009 | 288a | Director appointed richard charles william lewis | |
22 Jul 2009 | 288a | Director appointed charles anthony stapleton franks | |
22 Jul 2009 | 288b | Appointment terminated director robert chase | |
22 Jul 2009 | 288b | Appointment terminated director edward creasy | |
30 Oct 2008 | 363a | Return made up to 18/10/08; full list of members | |
09 Sep 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
19 Oct 2007 | 363a | Return made up to 18/10/07; full list of members | |
15 Jul 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
15 Jul 2007 | 225 | Accounting reference date extended from 31/10/06 to 31/12/06 | |
06 Nov 2006 | 363a | Return made up to 18/10/06; full list of members | |
06 Nov 2006 | 288a | New secretary appointed | |
20 Jul 2006 | 288b | Secretary resigned | |
20 Jul 2006 | 288b | Director resigned | |
17 Jan 2006 | 288a | New director appointed | |
17 Jan 2006 | 288a | New director appointed | |
10 Jan 2006 | 287 | Registered office changed on 10/01/06 from: 106 fenchurch street london EC3M 5NR | |
10 Jan 2006 | 287 | Registered office changed on 10/01/06 from: 280 grays inn road london WC1X 8EB | |
18 Oct 2005 | NEWINC | Incorporation |