- Company Overview for THE COURTHOUSE KESH LIMITED (NI642905)
- Filing history for THE COURTHOUSE KESH LIMITED (NI642905)
- People for THE COURTHOUSE KESH LIMITED (NI642905)
- Charges for THE COURTHOUSE KESH LIMITED (NI642905)
- More for THE COURTHOUSE KESH LIMITED (NI642905)
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) |
---|---|---|---|
16 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
22 Dec 2017 | PSC07 | Cessation of Frances Spence as a person with significant control on 1 May 2017 | |
22 Dec 2017 | PSC07 | Cessation of William Henry Blair as a person with significant control on 1 May 2017 | |
22 Dec 2017 | PSC07 | Cessation of Gerald Robert Andrew Knox as a person with significant control on 1 May 2017 | |
26 May 2017 | AP01 | Appointment of Mrs Mary (Known as Louie) Lucinda Lee as a director on 17 May 2017 | |
26 May 2017 | AP01 | Appointment of Mr Alan Thomas Andrew Crawford as a director on 17 May 2017 | |
26 May 2017 | AP01 | Appointment of Mrs Tanya Mckeever as a director on 17 May 2017 | |
26 May 2017 | AP01 | Appointment of Mr Glenn Leslie David Johnston as a director on 17 May 2017 | |
26 May 2017 | AP03 | Appointment of Mrs Sonia Michele Evans as a secretary on 17 May 2017 | |
29 Dec 2016 | NEWINC | Incorporation |