Advanced company searchLink opens in new window

KA & RNH

Company number 04521581

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)
12 Dec 2011 AD01 Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 12 December 2011
07 Oct 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
03 Jun 2011 AP03 Appointment of Sarah Isabelle Marie Jeuvell as a secretary
03 Jun 2011 AP01 Appointment of Sarah Jeuvell as a director
03 Jun 2011 TM02 Termination of appointment of Richard Holroyd as a secretary
03 Jun 2011 TM01 Termination of appointment of Richard Holroyd as a director
03 Jun 2011 TM01 Termination of appointment of Karine Holroyd as a director
13 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
07 Sep 2009 363a Return made up to 29/08/09; full list of members
05 Sep 2008 363a Return made up to 29/08/08; full list of members
04 Sep 2007 363a Return made up to 29/08/07; full list of members
13 Oct 2006 363a Return made up to 29/08/06; full list of members
14 Sep 2005 363s Return made up to 29/08/05; full list of members
07 Sep 2004 363s Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
20 Jan 2004 AA Total exemption small company accounts made up to 31 August 2003
19 Sep 2003 363s Return made up to 29/08/03; full list of members
01 Oct 2002 288b Secretary resigned;director resigned
01 Oct 2002 288b Director resigned
01 Oct 2002 288a New secretary appointed;new director appointed
01 Oct 2002 288a New director appointed
01 Oct 2002 287 Registered office changed on 01/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
29 Aug 2002 NEWINC Incorporation