Advanced company searchLink opens in new window

KELLIHER INSURANCE GROUP LIMITED

Company number 05648669

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 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 3 December 2016 with updates
25 Jan 2017 AP01 Appointment of Mrs Jane Elizabeth Guyett as a director on 25 January 2017
09 Nov 2016 AD04 Register(s) moved to registered office address C/O 2nd Floor John Stow House 18 Bevis Marks London EC3A 7JB
15 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,366,000
08 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,366,000
04 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
23 May 2014 CERTNM Company name changed kerry london group LTD\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
13 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-30
13 May 2014 NM06 Change of name with request to seek comments from relevant body
13 May 2014 CONNOT Change of name notice
03 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,366,000
03 Dec 2013 CH01 Director's details changed for Mr Patrick Joseph Kelliher on 1 December 2013
04 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
02 Oct 2013 SH06 Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 1,366,000
02 Oct 2013 SH03 Purchase of own shares.
16 Mar 2013 AP01 Appointment of Mr Roger Noel Donegan as a director
15 Mar 2013 AP01 Appointment of Mrs Imogen Frances Lytton Coggan as a director
15 Mar 2013 AP01 Appointment of Mr Michael John Coulbert as a director
14 Jan 2013 TM01 Termination of appointment of Joseph Kissane as a director
08 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
08 Jan 2013 AD03 Register(s) moved to registered inspection location
08 Jan 2013 AD02 Register inspection address has been changed