- Company Overview for KESWICK EUROPEAN HOLDINGS LIMITED (08725900)
- Filing history for KESWICK EUROPEAN HOLDINGS LIMITED (08725900)
- People for KESWICK EUROPEAN HOLDINGS LIMITED (08725900)
- More for KESWICK EUROPEAN HOLDINGS LIMITED (08725900)
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) |
---|---|---|---|
18 Aug 2016 | CH01 | Director's details changed for Mr Geoffery Michael Gillo on 18 August 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 | |
18 Jul 2016 | CH03 | Secretary's details changed for Mr Geoffrey Michael Gillo on 6 July 2016 | |
07 Jul 2016 | CH01 | Director's details changed for Mr Geoffery Michael Gillo on 6 July 2016 | |
30 Dec 2015 | AA | Group of companies' accounts made up to 29 December 2014 | |
28 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
21 Sep 2015 | AA01 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 | |
25 Jun 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
07 Nov 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
27 Oct 2014 | CH01 | Director's details changed for Mr Gavin David Withers on 27 October 2014 | |
27 Oct 2014 | CH01 | Director's details changed for Mr Michael Wallis on 27 October 2014 | |
27 Oct 2014 | CH01 | Director's details changed for Mr John Anthony Harvey on 27 October 2014 | |
27 Oct 2014 | CH01 | Director's details changed for Mr. Geoffery Michael Gillo on 27 October 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from C/O Alexander Ash & Co 1St Floor, Bristol & West House 100 Crossbrook Street Cheshunt Herts EN8 8JJ United Kingdom to C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 7 October 2014 | |
10 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-10
|