Advanced company searchLink opens in new window

KAIM TODNER SOLICITORS LIMITED

Company number 07167039

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)
03 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
07 Mar 2017 TM01 Termination of appointment of Timothy Edge as a director on 20 February 2017
07 Mar 2017 TM01 Termination of appointment of Raymond Brian Walla as a director on 20 February 2017
20 Sep 2016 AA01 Previous accounting period extended from 30 April 2016 to 31 August 2016
14 Sep 2016 1.4 Notice of completion of voluntary arrangement
22 Aug 2016 AP01 Appointment of Mr Raymond Brian Walla as a director on 2 March 2016
18 Aug 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2016
10 Jun 2016 AP01 Appointment of Timothy Edge as a director on 2 March 2016
01 Jun 2016 TM01 Termination of appointment of Heidi Leaney as a director on 25 February 2016
01 Jun 2016 TM01 Termination of appointment of a director
31 May 2016 AP01 Appointment of Mr Trevor Howarth as a director on 2 March 2016
25 May 2016 TM01 Termination of appointment of Heidi Leaney as a director on 25 February 2016
25 May 2016 TM01 Termination of appointment of Claire Marie Anderson as a director on 25 February 2016
25 May 2016 TM01 Termination of appointment of Stephen Garland as a director on 25 February 2016
25 May 2016 TM01 Termination of appointment of Karen Elizabeth Todner as a director on 25 February 2016
14 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
11 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Oct 2015 AD01 Registered office address changed from 11 Bolt Court London EC4A 3DQ to Temple Chambers Temple Avenue London EC4Y 0HP on 22 October 2015
18 Aug 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2015
23 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100,000
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Aug 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2014
30 Jul 2014 TM01 Termination of appointment of Robert John Kaim as a director on 29 July 2014
18 Jun 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect