- Company Overview for KAES UK FINANCING LIMITED (07491974)
- Filing history for KAES UK FINANCING LIMITED (07491974)
- People for KAES UK FINANCING LIMITED (07491974)
- Insolvency for KAES UK FINANCING LIMITED (07491974)
- Registers for KAES UK FINANCING LIMITED (07491974)
- More for KAES UK FINANCING LIMITED (07491974)
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) |
---|---|---|---|
11 Nov 2016 | TM01 | Termination of appointment of Richard Antony Sunderland as a director on 22 July 2016 | |
11 Nov 2016 | AP01 | Appointment of David William Cole as a director on 22 July 2016 | |
19 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
18 Dec 2015 | TM02 | Termination of appointment of Walker Hess as a secretary on 19 November 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Walker Hess as a director on 19 November 2015 | |
18 Dec 2015 | AP03 | Appointment of Steven Dale Coulter as a secretary on 1 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Steven Dale Coulter as a director on 23 November 2015 | |
13 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Sep 2013 | TM01 | Termination of appointment of Mark Soucie as a director | |
19 Sep 2013 | TM02 | Termination of appointment of Mark Soucie as a secretary | |
19 Sep 2013 | AP03 | Appointment of Walker Hess as a secretary | |
19 Sep 2013 | AP01 | Appointment of Walker Hess as a director | |
22 Mar 2013 | TM01 | Termination of appointment of Are Ostby as a director | |
22 Mar 2013 | AP01 | Appointment of Richard Antony Sunderland as a director | |
21 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
06 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
11 May 2012 | AD01 | Registered office address changed from J&H Bunn Ltd Harbour Site South Beach Parade Great Yarmouth Norfolk NR30 3QA on 11 May 2012 | |
17 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
17 Feb 2012 | AD02 | Register inspection address has been changed |