- Company Overview for KUDOS (GRANTCHESTER) LIMITED (08735085)
- Filing history for KUDOS (GRANTCHESTER) LIMITED (08735085)
- People for KUDOS (GRANTCHESTER) LIMITED (08735085)
- Charges for KUDOS (GRANTCHESTER) LIMITED (08735085)
- More for KUDOS (GRANTCHESTER) LIMITED (08735085)
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 Aug 2015 | TM01 | Termination of appointment of Tim Hincks as a director on 31 July 2015 | |
01 May 2015 | AP01 | Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Tim Hincks as a director on 11 February 2015 | |
03 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2015 | MR01 | Registration of charge 087350850001, created on 22 January 2015 | |
29 Jan 2015 | MR01 | Registration of charge 087350850002, created on 22 January 2015 | |
05 Jan 2015 | MA | Memorandum and Articles of Association | |
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2014 | TM01 | Termination of appointment of Deba Mithal as a director on 17 October 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 | |
18 Nov 2014 | TM02 | Termination of appointment of Deba Mithal as a secretary on 17 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
16 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-16
|