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)
02 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
27 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
04 Apr 2009 AA Group of companies' accounts made up to 31 December 2007
20 Mar 2009 88(2) Ad 27/11/08\gbp si 125000000@0.01=1250000\gbp ic 4645684.8/5895684.8\
20 Mar 2009 88(2) Ad 14/11/08\gbp si 252900480@0.01=2529004.8\gbp ic 2116680/4645684.8\
20 Mar 2009 MEM/ARTS Memorandum and Articles of Association
20 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Feb 2009 288b Appointment terminated director and secretary amanda thorneycroft
31 Jan 2009 288b Appointment terminated director peter denyer
23 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Misc 30/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2008 MISC Re-reg certificate PLC to private and change of name
23 Dec 2008 MAR Re-registration of Memorandum and Articles
23 Dec 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
23 Dec 2008 53 Application for reregistration from PLC to private
19 Nov 2008 363a Return made up to 15/09/08; full list of members
12 Nov 2008 123 Nc inc already adjusted 30/10/08
12 Nov 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Nov 2008 288a Director appointed stephen murphy
23 Sep 2008 288b Appointment terminated director nicholas kuenssberg
16 Sep 2008 288b Appointment terminated director lars olrik
11 Aug 2008 MEM/ARTS Memorandum and Articles of Association
11 Aug 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
16 May 2008 288a Director appointed john charles halle
06 May 2008 395 Duplicate mortgage certificatecharge no:2