- Company Overview for KMC (PEMBROKE) LIMITED (03854193)
- Filing history for KMC (PEMBROKE) LIMITED (03854193)
- People for KMC (PEMBROKE) LIMITED (03854193)
- Charges for KMC (PEMBROKE) LIMITED (03854193)
- More for KMC (PEMBROKE) LIMITED (03854193)
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) |
---|---|---|---|
27 Feb 2012 | AP01 | Appointment of Mr Richard Daniel Knight as a director | |
27 Feb 2012 | TM01 | Termination of appointment of John Haan as a director | |
27 Feb 2012 | AP01 | Appointment of Mr John Edward Haan as a director | |
27 Feb 2012 | TM01 | Termination of appointment of Sion Jones as a director | |
12 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
08 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Nov 2010 | AP01 | Appointment of Mr John Edward Haan as a director | |
23 Nov 2010 | TM01 | Termination of appointment of James Oldham as a director | |
13 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
04 Oct 2010 | AP01 | Appointment of Mr Sion Laurence Jones as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Rory Christie as a director | |
08 Jun 2010 | AP01 | Appointment of Rory William Christie as a director | |
08 Jun 2010 | TM01 | Termination of appointment of Hugh Crossley as a director | |
09 Mar 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 December 2010 | |
23 Dec 2009 | AA | Accounts for a small company made up to 30 June 2009 | |
21 Dec 2009 | TM01 | Termination of appointment of David Walters as a director | |
21 Dec 2009 | TM01 | Termination of appointment of Wayne Rees as a director | |
21 Dec 2009 | TM02 | Termination of appointment of David Walters as a secretary | |
19 Nov 2009 | AD01 | Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 19 November 2009 | |
19 Nov 2009 | AP04 | Appointment of Asset Management Solutions Limited as a secretary | |
14 Nov 2009 | TM01 | Termination of appointment of Rowland Roberts as a director | |
08 Nov 2009 | AD01 | Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 8 November 2009 | |
08 Nov 2009 | AP01 | Appointment of Mr Hugh Barnabas Crossley as a director | |
08 Nov 2009 | AP01 | Appointment of James William Oldham as a director | |
16 Oct 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders |