Advanced company searchLink opens in new window

CATH KIDSTON EBT LIMITED

Company number 07548914

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)