- Company Overview for KENMORE CAPITAL PRESTON LIMITED (06022161)
- Filing history for KENMORE CAPITAL PRESTON LIMITED (06022161)
- People for KENMORE CAPITAL PRESTON LIMITED (06022161)
- Charges for KENMORE CAPITAL PRESTON LIMITED (06022161)
- Insolvency for KENMORE CAPITAL PRESTON LIMITED (06022161)
- More for KENMORE CAPITAL PRESTON LIMITED (06022161)
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 Mar 2008 | 288a | Secretary appointed mr peter michael mccall | |
13 Mar 2008 | 288b | Appointment Terminated Secretary john brown | |
21 Dec 2007 | 363a | Return made up to 07/12/07; full list of members | |
04 Jul 2007 | 395 | Particulars of mortgage/charge | |
04 Jul 2007 | 395 | Particulars of mortgage/charge | |
29 Jun 2007 | 395 | Particulars of mortgage/charge | |
22 Feb 2007 | 288a | New director appointed | |
20 Feb 2007 | 288a | New secretary appointed | |
20 Feb 2007 | 288a | New director appointed | |
20 Feb 2007 | 225 | Accounting reference date shortened from 31/12/07 to 31/07/07 | |
17 Feb 2007 | 288a | New director appointed | |
13 Feb 2007 | CERTNM | Company name changed southacre LIMITED\certificate issued on 13/02/07 | |
21 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2006 | 288b | Director resigned | |
21 Dec 2006 | 288b | Secretary resigned | |
21 Dec 2006 | 287 | Registered office changed on 21/12/06 from: 12 york place leeds LS1 2DS | |
07 Dec 2006 | NEWINC | Incorporation |