- Company Overview for KEARSLEY ORGANISATION LTD (08949672)
- Filing history for KEARSLEY ORGANISATION LTD (08949672)
- People for KEARSLEY ORGANISATION LTD (08949672)
- More for KEARSLEY ORGANISATION LTD (08949672)
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 |