- Company Overview for KERR 1 LIMITED (10717536)
- Filing history for KERR 1 LIMITED (10717536)
- People for KERR 1 LIMITED (10717536)
- Charges for KERR 1 LIMITED (10717536)
- More for KERR 1 LIMITED (10717536)
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) |
---|---|---|---|
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2017 | PSC07 | Cessation of Mark William Kerridge as a person with significant control on 24 July 2017 | |
25 Aug 2017 | PSC02 | Notification of Motor Fuel Limited as a person with significant control on 24 July 2017 | |
26 Jul 2017 | CH01 | Director's details changed for Simon Lane on 25 July 2017 | |
25 Jul 2017 | AD02 | Register inspection address has been changed to 1 Park Row Leeds LS1 5AB | |
25 Jul 2017 | CH01 | Director's details changed for Mr Jeremy Clarke on 25 July 2017 | |
25 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2017 | AP01 | Appointment of Simon Lane as a director on 24 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Mark William Kerridge as a director on 24 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Nicola Jane Kerridge as a director on 24 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Thomas Mckenzie Biggart as a director on 24 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr William Bahlsen Bannister as a director on 24 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Jeremy Clarke as a director on 24 July 2017 | |
24 Jul 2017 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 24 July 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from , 4 High Street, Alton, GU34 1BU, United Kingdom to 10 Bricket Road St Albans Hertfordshire AL1 3JX on 24 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Timothy Edward Douglas Allan as a director on 24 July 2017 | |
18 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 20 June 2017
|
|
21 Apr 2017 | AD01 | Registered office address changed from , Sheen Stickland Llp 4 High Street, Alton, GU34 1BU, United Kingdom to 10 Bricket Road St Albans Hertfordshire AL1 3JX on 21 April 2017 | |
08 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-08
|