- Company Overview for CATH KIDSTON EBT LIMITED (07548914)
- Filing history for CATH KIDSTON EBT LIMITED (07548914)
- People for CATH KIDSTON EBT LIMITED (07548914)
- Insolvency for CATH KIDSTON EBT LIMITED (07548914)
- More for CATH KIDSTON EBT LIMITED (07548914)
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) |
---|---|---|---|
16 Nov 2016 | TM01 | Termination of appointment of Paul Mason as a director on 19 October 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
23 Dec 2015 | AA | Full accounts made up to 29 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | AD03 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
18 Mar 2015 | AD02 | Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
28 Jan 2015 | AUD | Auditor's resignation | |
23 Dec 2014 | AA | Full accounts made up to 30 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
20 Dec 2012 | AP01 | Appointment of Mr Neil Simon Harrington as a director | |
15 Nov 2012 | AA | Full accounts made up to 1 April 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
02 Mar 2011 | NEWINC |
Incorporation
|