Advanced company searchLink opens in new window

KENMORE CLUB LIMITED

Company number SC147775

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)
11 Mar 2013 MISC Confirmation of transfer of assets and liabilities
11 Mar 2013 MISC Notification from the austrian registry
14 Feb 2013 MISC Court order completion of cross border merger
21 Sep 2012 MISC CB01-cross border merger notice
21 Jun 2012 AA Full accounts made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-04-19
  • GBP 2
23 Nov 2011 CH01 Director's details changed for Mrs Sarah Jayne Hulme on 15 November 2011
23 Nov 2011 CH01 Director's details changed for Miss Susan Crook on 22 November 2011
23 Nov 2011 CH03 Secretary's details changed for Miss Susan Crook on 22 November 2011
06 Jul 2011 AA Full accounts made up to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
04 Aug 2010 AA Full accounts made up to 31 December 2009
21 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
21 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
24 Sep 2009 AA Full accounts made up to 31 December 2008
25 Mar 2009 363a Return made up to 23/03/09; full list of members
18 Aug 2008 288c Director's change of particulars / sarah hulme / 18/08/2008
07 Aug 2008 AA Full accounts made up to 31 December 2007
24 Jul 2008 288a Director appointed ms sarah jayne hulme
23 Jul 2008 288b Appointment terminated director martin kandel
01 Apr 2008 363a Return made up to 23/03/08; full list of members
08 Jan 2008 288a New director appointed
08 Jan 2008 288b Director resigned
08 Oct 2007 288a New director appointed
13 Jun 2007 AA Full accounts made up to 31 December 2006