- Company Overview for KRL (LR) LIMITED (07185798)
- Filing history for KRL (LR) LIMITED (07185798)
- People for KRL (LR) LIMITED (07185798)
- Charges for KRL (LR) LIMITED (07185798)
- More for KRL (LR) LIMITED (07185798)
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 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Brian George Kennedy as a director on 1 August 2015 | |
02 Jul 2015 | MR01 | Registration of charge 071857980001, created on 1 July 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Adrian Christopher Kirk as a director on 25 June 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of David John Challinor as a director on 25 June 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
07 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | CH03 | Secretary's details changed for Mr Andrew Page on 20 April 2013 | |
12 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
06 Sep 2013 | TM01 | Termination of appointment of Stephen Klein as a director | |
20 Aug 2013 | CERTNM |
Company name changed kennedy renewables LIMITED\certificate issued on 20/08/13
|
|
05 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
20 Mar 2013 | AP01 | Appointment of Mr Brian George Kennedy as a director | |
19 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
25 Jun 2012 | TM01 | Termination of appointment of Andrew Dickman as a director | |
02 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
02 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
23 Aug 2011 | AP01 | Appointment of Mr Stephen Richard Klein as a director | |
11 Aug 2011 | CERTNM |
Company name changed kennedy power LIMITED\certificate issued on 11/08/11
|
|
21 Apr 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
17 Sep 2010 | AP01 | Appointment of Mr Andrew Mark Dickman as a director | |
20 Jul 2010 | AD01 | Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 20 July 2010 | |
11 Mar 2010 | NEWINC | Incorporation |