- Company Overview for KERSEY SPECIALTY LIMITED (11197968)
- Filing history for KERSEY SPECIALTY LIMITED (11197968)
- People for KERSEY SPECIALTY LIMITED (11197968)
- More for KERSEY SPECIALTY LIMITED (11197968)
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) |
---|---|---|---|
17 Apr 2023 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 3 April 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
04 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
30 Sep 2021 | PSC05 | Change of details for Pine Walk Capital Limited as a person with significant control on 29 September 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from 34 Lime Street London England EC3M 7AT England to 37-39 Lime Street London EC3M 7AY on 30 September 2021 | |
28 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Sep 2021 | AD01 | Registered office address changed from C/O Callidus 54 Fenchurch Street London EC3M 3JY England to 34 Lime Street London England EC3M 7AT on 8 September 2021 | |
08 Sep 2021 | PSC05 | Change of details for Pine Walk Capital Limited as a person with significant control on 1 September 2021 | |
24 Aug 2021 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 18 June 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
24 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
22 May 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
29 Aug 2018 | PSC02 | Notification of Pine Walk Capital Limited as a person with significant control on 16 August 2018 | |
29 Aug 2018 | PSC07 | Cessation of Penny Calnan as a person with significant control on 28 March 2018 | |
29 Aug 2018 | AP01 | Appointment of Rinku Patel as a director on 16 August 2018 | |
29 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | AP04 | Appointment of Callidus Secretaries Limited as a secretary on 16 August 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from Wickerstreet House Wickerstreet Green Kersey Suffolk IP7 6EY United Kingdom to C/O Callidus 54 Fenchurch Street London EC3M 3JY on 28 August 2018 | |
28 Aug 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 31 December 2018 | |
26 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2018 | TM01 | Termination of appointment of Penny Clare Calnan as a director on 28 March 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Timothy Paul Gerard Calnan as a director on 28 March 2018 |