- Company Overview for KEDLESTON GROUP LIMITED (08176758)
- Filing history for KEDLESTON GROUP LIMITED (08176758)
- People for KEDLESTON GROUP LIMITED (08176758)
- Charges for KEDLESTON GROUP LIMITED (08176758)
- More for KEDLESTON GROUP LIMITED (08176758)
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 Aug 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
11 Feb 2020 | MR01 | Registration of charge 081767580007, created on 5 February 2020 | |
23 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
08 Aug 2019 | MR01 | Registration of charge 081767580006, created on 31 July 2019 | |
11 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
05 Mar 2019 | AD01 | Registered office address changed from Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE England to Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 5 March 2019 | |
12 Nov 2018 | AP01 | Appointment of Mrs Lesley Claire Cox as a director on 2 November 2018 | |
10 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
09 Jul 2018 | TM01 | Termination of appointment of Giovanni Miele as a director on 31 May 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Natalia Tsitoura as a director on 31 May 2018 | |
11 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2018 | MR01 | Registration of charge 081767580005, created on 31 May 2018 | |
06 Jun 2018 | MR04 | Satisfaction of charge 3 in full | |
06 Jun 2018 | MR04 | Satisfaction of charge 4 in full | |
06 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
06 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
12 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
06 Feb 2018 | PSC07 | Cessation of Kyanite Holdings Limited as a person with significant control on 6 April 2016 | |
02 Jan 2018 | AD01 | Registered office address changed from Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park Uxbridge UB11 1AA England to Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE on 2 January 2018 | |
08 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
14 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
14 Aug 2017 | AD01 | Registered office address changed from C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England to Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park Uxbridge UB11 1AA on 14 August 2017 | |
11 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
30 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates |