Advanced company searchLink opens in new window

KERONITE GROUP LIMITED

Company number 05564452

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)
15 Sep 2015 CH01 Director's details changed for Mr Ian Campbell on 15 September 2015
15 Sep 2015 CH01 Director's details changed for Mr Matthew Roger Hamblin on 15 September 2015
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,485,751.1
17 Apr 2015 AA Accounts for a small company made up to 31 December 2014
09 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 1,485,751.1
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 1,485,750
02 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 3.3 disaplied 25/09/2014
22 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
07 May 2014 AA Accounts for a small company made up to 31 December 2013
08 Apr 2014 TM01 Termination of appointment of William Stuart Nash as a director on 4 April 2014
24 Feb 2014 MR04 Satisfaction of charge 4 in full
19 Feb 2014 MR04 Satisfaction of charge 3 in full
22 Jan 2014 TM01 Termination of appointment of Nicholas John Habgood as a director on 21 January 2014
03 Jan 2014 SH06 Cancellation of shares. Statement of capital on 3 January 2014
  • GBP 1,322,930
03 Jan 2014 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 6,994,068
03 Jan 2014 SH02 Consolidation of shares on 3 December 2013
03 Jan 2014 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 7,258,658
03 Jan 2014 RESOLUTIONS Resolutions
  • RES14 ‐ Re capitalisation of share prem a/c 27/11/2013
  • RES13 ‐ Consolidation/subdiv/revoke auth cap restriction/ 27/11/2013
03 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2014 SH03 Purchase of own shares.
11 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2013 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
11 Dec 2013 RESOLUTIONS Resolutions
  • RES14 ‐ 1517111952 shares of 0.0001 27/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div remove share cap 27/11/2013
25 Oct 2013 AP01 Appointment of Mr Matthew Roger Hamblin as a director on 23 October 2013