- Company Overview for KELSEY HOUSE BAR & KITCHEN LTD (06028940)
- Filing history for KELSEY HOUSE BAR & KITCHEN LTD (06028940)
- People for KELSEY HOUSE BAR & KITCHEN LTD (06028940)
- More for KELSEY HOUSE BAR & KITCHEN LTD (06028940)
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) |
---|---|---|---|
08 Dec 2017 | TM01 | Termination of appointment of Peter David Marshall as a director on 1 December 2017 | |
07 Dec 2017 | AP01 | Appointment of Mr Vinny Read as a director on 28 November 2017 | |
07 Dec 2017 | AP01 | Appointment of Mr Garry Christopher Mallen as a director on 28 November 2017 | |
07 Nov 2017 | PSC04 | Change of details for Mr Peter Marshall as a person with significant control on 6 April 2016 | |
07 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 15 December 2016
|
|
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Aug 2017 | CH01 | Director's details changed for Mr Peter David Marshall on 6 April 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | AD01 | Registered office address changed from C/O Cwm, 1a High Street Epsom Surrey KT19 8DA to 1a C/O Cwm, 1a High Street Epsom Surrey KT19 8DA on 5 February 2016 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
30 Sep 2013 | CH01 | Director's details changed for Mr Peter David Marshall on 30 September 2013 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
24 Sep 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 | |
06 May 2010 | TM01 | Termination of appointment of Anthony Bailey as a director |