- Company Overview for KENDALL BLUCK CONSULTING LTD (07277785)
- Filing history for KENDALL BLUCK CONSULTING LTD (07277785)
- People for KENDALL BLUCK CONSULTING LTD (07277785)
- More for KENDALL BLUCK CONSULTING LTD (07277785)
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) |
---|---|---|---|
04 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Henry Cowburn Savage Carleton as a director on 8 February 2016 | |
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
05 Mar 2015 | TM01 | Termination of appointment of Deborah Kendall as a director on 13 October 2014 | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
26 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
26 Jan 2012 | CH04 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 | |
26 Jan 2012 | CH01 | Director's details changed for Mr Matthew Bluck on 16 January 2012 | |
26 Jan 2012 | CH01 | Director's details changed for Dr Henry Cowburn Savage Carleton on 16 January 2012 | |
26 Jan 2012 | CH01 | Director's details changed for Dr Deborah Kendall on 16 January 2012 | |
26 Jan 2012 | CH01 | Director's details changed for Dr Angus Diarmid Macdougall on 16 January 2012 | |
26 Jan 2012 | CH01 | Director's details changed for Dr Henry Cowburn Savage Carleton on 16 January 2012 | |
26 Jan 2012 | AD01 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 26 January 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
03 Oct 2011 | AD04 | Register(s) moved to registered office address | |
03 Oct 2011 | AP04 | Appointment of Gd Secretarial Services Limited as a secretary | |
03 Oct 2011 | TM02 | Termination of appointment of Julie Merry as a secretary | |
18 Aug 2011 | CERTNM |
Company name changed zircadian consulting LIMITED\certificate issued on 18/08/11
|