Advanced company searchLink opens in new window

KATRINA LIMITED

Company number 04110648

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)
30 Dec 2015 TM01 Termination of appointment of Britt Samuels as a director on 7 April 2015
30 Dec 2015 AD03 Register(s) moved to registered inspection location Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ
21 May 2015 AD01 Registered office address changed from Katrina Limited 4 Frant Road Tunbridge Wells Kent TN2 5SE to Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 21 May 2015
21 May 2015 AP04 Appointment of Dmg Property Management Limited as a secretary on 1 May 2015
13 Apr 2015 AA Accounts made up to 31 December 2014
17 Mar 2015 TM01 Termination of appointment of Christopher John Waldron as a director on 16 March 2015
17 Mar 2015 AP01 Appointment of Mrs Rosemary Ford-Hill as a director on 16 March 2015
17 Mar 2015 AP01 Appointment of Mrs Rosemary Elizabeth Serpis as a director on 16 March 2015
17 Mar 2015 AP01 Appointment of Mr Christopher John Waldron as a director on 17 March 2015
10 Mar 2015 CH01 Director's details changed for Miss Beth Megan Handyside on 10 March 2015
10 Mar 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 9
10 Mar 2015 TM01 Termination of appointment of Paul Ford as a director on 17 April 2014
10 Mar 2015 AD02 Register inspection address has been changed to 16 Modest Corner Tunbridge Wells Kent TN4 0LS
10 Mar 2015 CH01 Director's details changed for Britt Samuels on 10 March 2015
10 Mar 2015 TM02 Termination of appointment of Paul Ford as a secretary on 17 April 2014
13 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
18 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
08 Jan 2013 AP01 Appointment of Miss Kellie Jayne Mulvey as a director on 1 January 2013
07 Jan 2013 AP01 Appointment of Mr Charles Edward Lloyd Adams as a director on 8 May 2012
07 Jan 2013 TM01 Termination of appointment of Ghislaine Hubbard as a director on 8 May 2012
07 Jan 2013 CH01 Director's details changed for M Beth Megan Handyside on 7 January 2013
07 Jan 2013 CH01 Director's details changed for Stephen Burden on 7 January 2013
27 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011