Advanced company searchLink opens in new window

KEARSLEY ORGANISATION LTD

Company number 08949672

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)
04 Nov 2020 TM01 Termination of appointment of Victor Greene as a director on 16 October 2020
20 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
07 Nov 2019 AA Micro company accounts made up to 31 March 2019
14 Oct 2019 AD01 Registered office address changed from Flat 3 118 Foxhall Road Nottingham NG7 6LH England to 4 Villiers Close Sheffield S2 2AX on 14 October 2019
14 Oct 2019 PSC01 Notification of Victor Greene as a person with significant control on 23 September 2019
14 Oct 2019 PSC07 Cessation of Luke Roberts as a person with significant control on 23 September 2019
14 Oct 2019 AP01 Appointment of Mr Victor Greene as a director on 23 September 2019
14 Oct 2019 TM01 Termination of appointment of Luke Roberts as a director on 23 September 2019
12 Jun 2019 AD01 Registered office address changed from 10D Mornington Terrace Harrogate HG1 5DH United Kingdom to Flat 3 118 Foxhall Road Nottingham NG7 6LH on 12 June 2019
11 Jun 2019 TM01 Termination of appointment of Joshua Treloar as a director on 20 May 2019
11 Jun 2019 PSC07 Cessation of Joshua Treloar as a person with significant control on 20 May 2019
11 Jun 2019 PSC01 Notification of Luke Roberts as a person with significant control on 20 May 2019
11 Jun 2019 AP01 Appointment of Mr Luke Roberts as a director on 20 May 2019
04 Mar 2019 PSC01 Notification of Joshua Treloar as a person with significant control on 22 February 2019
04 Mar 2019 TM01 Termination of appointment of Derrick Martin Coates as a director on 22 February 2019
04 Mar 2019 AD01 Registered office address changed from 26a Princess Road Malton YO17 7JP England to 10D Mornington Terrace Harrogate HG1 5DH on 4 March 2019
04 Mar 2019 PSC07 Cessation of Derrick Martin Coates as a person with significant control on 22 February 2019
04 Mar 2019 AP01 Appointment of Mr Joshua Treloar as a director on 22 February 2019
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
08 Sep 2018 AA Micro company accounts made up to 31 March 2018
01 Jun 2018 CH01 Director's details changed for Mr Derrick Martin Coates on 24 May 2018
01 Jun 2018 PSC04 Change of details for Mr Derrick Martin Coates as a person with significant control on 24 May 2018
01 Jun 2018 AD01 Registered office address changed from 37a Newbiggin Malton YO17 7JE England to 26a Princess Road Malton YO17 7JP on 1 June 2018
15 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
01 Feb 2018 AP01 Appointment of Mr Derrick Martin Coates as a director on 11 October 2017