- Company Overview for KALAMALKA PRODUCTIONS LIMITED (09220496)
- Filing history for KALAMALKA PRODUCTIONS LIMITED (09220496)
- People for KALAMALKA PRODUCTIONS LIMITED (09220496)
- Charges for KALAMALKA PRODUCTIONS LIMITED (09220496)
- More for KALAMALKA PRODUCTIONS LIMITED (09220496)
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) |
---|---|---|---|
17 Jul 2018 | CH03 | Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
10 Oct 2017 | CH01 | Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
19 Dec 2016 | CH03 | Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 | |
01 Nov 2016 | AD04 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH | |
05 Oct 2016 | AD01 | Registered office address changed from Hurst House High Street Ripley Woking Surrey GU23 6AZ England to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | AD01 | Registered office address changed from C/O Smith Pearman 22 High Street Ripley Woking Surrey GU23 6AZ to Hurst House High Street Ripley Woking Surrey GU23 6AZ on 4 April 2016 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Nov 2015 | AA01 | Previous accounting period shortened from 28 February 2016 to 30 September 2015 | |
22 Oct 2015 | MR01 | Registration of charge 092204960001, created on 15 October 2015 | |
12 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
12 Oct 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
22 Apr 2015 | SH02 | Sub-division of shares on 1 April 2015 | |
22 Apr 2015 | SH08 | Change of share class name or designation | |
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
22 Apr 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Gregor Willam Andrew Truter as a director on 1 April 2015 | |
31 Oct 2014 | AD03 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY |