- Company Overview for KERRILINE DEVELOPMENTS LTD (07091414)
- Filing history for KERRILINE DEVELOPMENTS LTD (07091414)
- People for KERRILINE DEVELOPMENTS LTD (07091414)
- Charges for KERRILINE DEVELOPMENTS LTD (07091414)
- More for KERRILINE DEVELOPMENTS LTD (07091414)
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) |
---|---|---|---|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Jul 2014 | MR01 | Registration of charge 070914140001 | |
18 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Feb 2013 | AD01 | Registered office address changed from 29 Gleneagles Road Heald Green Cheshire SH8 3EL on 6 February 2013 | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
21 Dec 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
08 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
12 Dec 2009 | AP01 | Appointment of Shenila Javed as a director | |
12 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
12 Dec 2009 | AD01 | Registered office address changed from 452 Manchester Road Heaton Chapel Stockport SK4 5DL United Kingdom on 12 December 2009 | |
01 Dec 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
01 Dec 2009 | NEWINC | Incorporation |