- Company Overview for KEVIN SUMNER LIMITED (07249764)
- Filing history for KEVIN SUMNER LIMITED (07249764)
- People for KEVIN SUMNER LIMITED (07249764)
- More for KEVIN SUMNER LIMITED (07249764)
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) |
---|---|---|---|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 May 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Feb 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 | |
07 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-07
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Aug 2013 | AD01 | Registered office address changed from 1 Meridian South Meridian Business Park Leicester LE19 1WY on 6 August 2013 | |
06 Aug 2013 | TM02 | Termination of appointment of Marrons Consultancies Limited as a secretary | |
13 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
08 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2010 | |
12 Jan 2012 | AA01 | Current accounting period shortened from 30 June 2011 to 30 June 2010 | |
19 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
29 Jun 2010 | CERTNM |
Company name changed jinny sumner LIMITED\certificate issued on 29/06/10
|
|
29 Jun 2010 | CONNOT | Change of name notice | |
08 Jun 2010 | TM02 | Termination of appointment of Claire Spencer as a secretary | |
08 Jun 2010 | TM01 | Termination of appointment of Leighann Bates as a director | |
03 Jun 2010 | AP01 | Appointment of Mr Kevin Wayne Sumner as a director | |
03 Jun 2010 | AP04 | Appointment of Marrons Consultancies Limited as a secretary | |
03 Jun 2010 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 3 June 2010 | |
02 Jun 2010 | AA01 | Current accounting period extended from 31 May 2011 to 30 June 2011 | |
21 May 2010 | RESOLUTIONS |
Resolutions
|