- Company Overview for KOBER LIMITED (07443319)
- Filing history for KOBER LIMITED (07443319)
- People for KOBER LIMITED (07443319)
- Charges for KOBER LIMITED (07443319)
- More for KOBER LIMITED (07443319)
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) |
---|---|---|---|
03 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
20 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
19 Jun 2014 | AA | Full accounts made up to 28 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
21 Jun 2013 | AA | Full accounts made up to 29 December 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
24 May 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
24 Feb 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
23 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 18 February 2011
|
|
23 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 29 December 2010
|
|
21 Jan 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
20 Jan 2011 | AP01 | Appointment of Anthony Waterfield as a director | |
20 Jan 2011 | AP01 | Appointment of Zain Armand Nichol as a director | |
20 Jan 2011 | AP01 | Appointment of Graham Lee Cook as a director | |
20 Jan 2011 | AP01 | Appointment of Nigel David Peet as a director | |
20 Jan 2011 | AP01 | Appointment of Nathan Sandiford Smith-Hilliard as a director | |
20 Jan 2011 | AP01 | Appointment of Max Smith-Hilliard as a director | |
20 Jan 2011 | AP03 | Appointment of Nigel David Peet as a secretary | |
20 Jan 2011 | TM01 | Termination of appointment of Paul David Emmett as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Simon Hardcastle as a director | |
20 Jan 2011 | AD01 | Registered office address changed from Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom on 20 January 2011 | |
13 Dec 2010 | CERTNM |
Company name changed walker morris 456 LIMITED\certificate issued on 13/12/10
|