KEVI (RETFORD) 2 MANAGEMENT COMPANY LIMITED
Company number 08806671
- Company Overview for KEVI (RETFORD) 2 MANAGEMENT COMPANY LIMITED (08806671)
- Filing history for KEVI (RETFORD) 2 MANAGEMENT COMPANY LIMITED (08806671)
- People for KEVI (RETFORD) 2 MANAGEMENT COMPANY LIMITED (08806671)
- More for KEVI (RETFORD) 2 MANAGEMENT COMPANY LIMITED (08806671)
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) |
---|---|---|---|
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jan 2021 | RP04CS01 | Second filing of Confirmation Statement dated 9 December 2020 | |
15 Dec 2020 | CS01 |
Confirmation statement made on 9 December 2020 with no updates
|
|
05 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
05 Jun 2020 | AD01 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX England to 11 the Old School Burton Drive Retford DN22 6TP on 5 June 2020 | |
05 Jun 2020 | AP03 | Appointment of Arthur Michael Deakin as a secretary on 5 June 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Richard Paul Comery as a director on 5 June 2020 | |
05 Jun 2020 | PSC07 | Cessation of Richard Paul Comery as a person with significant control on 5 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Mrs Diana Longden as a director on 5 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Mr Arthur Michael Deakin as a director on 5 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Barry Cockburn as a director on 5 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Mrs Carol Anne Norman as a director on 5 June 2020 | |
27 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
28 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
23 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Sep 2016 | AD01 | Registered office address changed from 86 Bridge Street Worksop Nottinghamshire S80 1JA England to Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX on 28 September 2016 | |
03 May 2016 | AD01 | Registered office address changed from 86 Bridge Street Bridge Street Worksop Nottinghamshire S80 1JA England to 86 Bridge Street Worksop Nottinghamshire S80 1JA on 3 May 2016 | |
03 May 2016 | AP01 | Appointment of Mr Richard Paul Comery as a director on 8 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of James Roger Carlton as a director on 8 April 2016 |