Advanced company searchLink opens in new window

KERR 1 LIMITED

Company number 10717536

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)
07 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-24
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
  • GBP 3,000,010
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-08
  • GBP 100