- 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) |
---|---|---|---|
27 Sep 2016 | AD01 | Registered office address changed from Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN to C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE on 27 September 2016 | |
25 May 2016 | RESOLUTIONS |
Resolutions
|
|
24 May 2016 | AP01 | Appointment of Mr Lee Nigel Reed as a director on 20 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | TM01 | Termination of appointment of Charles Gerard Mills as a director on 19 June 2015 | |
02 Sep 2015 | AP01 | Appointment of Mrs Angela Marion Nightingale as a director on 19 June 2015 | |
25 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
06 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2013 | |
26 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
13 Aug 2014 | AP01 | Appointment of Mr Anthony Robert Hurran as a director on 13 August 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Anthony Robert Hurran as a director on 13 August 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | CH01 | Director's details changed for Mr Paul Brosnan on 1 June 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Mr Anthony Robert Hurran on 1 June 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Mr Denis Brosnan on 1 June 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from Fourth Floor 43 - 45 Dorset Street London W1U 7NA United Kingdom on 2 June 2014 | |
13 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
24 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
03 May 2013 | AP01 | Appointment of Mr Charles Gerard Mills as a director | |
17 Apr 2013 | AP01 | Appointment of Mr Richard Tassell as a director | |
21 Jan 2013 | AP01 | Appointment of Mr Giovanni Miele as a director | |
21 Jan 2013 | AP01 | Appointment of Ms Natalia Tsitoura as a director | |
14 Dec 2012 | CERTNM |
Company name changed kyanite acquisitions LIMITED\certificate issued on 14/12/12
|
|
14 Dec 2012 | AA01 | Current accounting period shortened from 31 August 2013 to 31 December 2012 |