KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED
Company number 00853560
- Company Overview for KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED (00853560)
- Filing history for KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED (00853560)
- People for KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED (00853560)
- Charges for KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED (00853560)
- More for KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED (00853560)
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) |
---|---|---|---|
02 Mar 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 no member list
Statement of capital on 2015-04-07
|
|
27 Feb 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Paul John Davies as a director on 22 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Peter Anthony Davey as a director on 22 December 2014 | |
03 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 no member list
Statement of capital on 2014-04-02
|
|
19 Mar 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
21 Jan 2014 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
22 Apr 2013 | AR01 | Annual return made up to 2 April 2013 no member list | |
19 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 2 April 2012 no member list | |
19 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
20 Jun 2011 | AD01 | Registered office address changed from 4Th Floor Fountain Precinct, Balm Green Sheffield S1 2JA England on 20 June 2011 | |
20 Jun 2011 | AD01 | Registered office address changed from Beauchief Hall Beauchief Sheffield S8 7BA on 20 June 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
21 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
19 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2010 | AP01 | Appointment of Mr James Michael Storey as a director | |
27 May 2010 | CH01 | Director's details changed for Mr Christopher Richard Spicer on 1 April 2010 | |
27 May 2010 | CH01 | Director's details changed for Mr Michael Aron Heller on 1 April 2010 |