- Company Overview for KG MANAGEMENT LIMITED (07319558)
- Filing history for KG MANAGEMENT LIMITED (07319558)
- People for KG MANAGEMENT LIMITED (07319558)
- Insolvency for KG MANAGEMENT LIMITED (07319558)
- More for KG MANAGEMENT LIMITED (07319558)
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) |
---|---|---|---|
31 Jan 2012 | CH01 | Director's details changed for Neil Maurice Warwick on 30 January 2012 | |
31 Jan 2012 | CH03 | Secretary's details changed for Neil Maurice Warwick on 30 January 2012 | |
19 Aug 2011 | CH01 | Director's details changed for Thomas Gregory Whalley on 9 August 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
17 Aug 2011 | SH02 | Sub-division of shares on 20 July 2010 | |
17 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 20 July 2010
|
|
06 Dec 2010 | AP03 | Appointment of Neil Maurice Warwick as a secretary | |
02 Dec 2010 | AP01 | Appointment of Joakim Michael Russell White as a director | |
02 Dec 2010 | AP01 | Appointment of Neil Maurice Warwick as a director | |
02 Dec 2010 | AP01 | Appointment of Kevin Kemplen as a director | |
02 Dec 2010 | AP01 | Appointment of Mr Stephen Griffiths as a director | |
02 Dec 2010 | AP01 | Appointment of Thomas Gregory Whalley as a director | |
02 Dec 2010 | AP01 | Appointment of Mr Nicholas John Eden as a director | |
02 Dec 2010 | TM01 | Termination of appointment of Robert Kelford as a director | |
02 Dec 2010 | AD01 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 2 December 2010 | |
01 Dec 2010 | CERTNM |
Company name changed callvale LTD.\certificate issued on 01/12/10
|
|
01 Dec 2010 | CONNOT | Change of name notice | |
20 Jul 2010 | NEWINC | Incorporation |