- Company Overview for KATE + CO LIMITED (05757014)
- Filing history for KATE + CO LIMITED (05757014)
- People for KATE + CO LIMITED (05757014)
- Charges for KATE + CO LIMITED (05757014)
- More for KATE + CO LIMITED (05757014)
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) |
---|---|---|---|
18 Apr 2018 | PSC01 | Notification of Sarah Ann Stocks as a person with significant control on 26 January 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 Jan 2018 | MR01 | Registration of charge 057570140002, created on 25 January 2018 | |
28 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
14 Apr 2016 | CH01 | Director's details changed for Sarah Grace on 26 March 2015 | |
12 Feb 2016 | AP01 | Appointment of Miss Joanna Katherine Callaghan as a director on 10 February 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Mr Michael James Hughes on 12 October 2015 | |
12 Nov 2015 | CH03 | Secretary's details changed for Michael James Hughes on 12 October 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from 130 High Street Solihull West Midlands B91 3SX to 2nd Floor 141 High Street Solihull West Midlands B91 3SR on 12 November 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
30 Mar 2015 | CH01 | Director's details changed for Mr Michael James Hughes on 26 March 2014 | |
30 Mar 2015 | CH03 | Secretary's details changed for Michael James Hughes on 26 March 2014 | |
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
23 May 2014 | SH08 | Change of share class name or designation | |
23 May 2014 | SH10 | Particulars of variation of rights attached to shares | |
23 May 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2014 | AR01 | Annual return made up to 27 March 2014 with full list of shareholders | |
09 Apr 2014 | CH03 | Secretary's details changed for Michael James Hughes on 25 March 2014 | |
08 Apr 2014 | CH03 | Secretary's details changed for Michael James Hughes on 25 March 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Michael James Hughes on 25 March 2014 | |
28 Feb 2014 | AD01 | Registered office address changed from Unit 1 58 Caroline Street Hockley Birmingham West Midlands B3 1UF on 28 February 2014 |