Advanced company searchLink opens in new window

KEDLESTON GROUP LIMITED

Company number 08176758

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
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
  • GBP 21,445,768
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 21,445,768
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
  • GBP 21,445,768
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
  • RES15 ‐ Change company name resolution on 2012-11-27
  • NM01 ‐ Change of name by resolution
14 Dec 2012 AA01 Current accounting period shortened from 31 August 2013 to 31 December 2012