- Company Overview for KERILEE INVESTMENTS LIMITED (07372723)
- Filing history for KERILEE INVESTMENTS LIMITED (07372723)
- People for KERILEE INVESTMENTS LIMITED (07372723)
- Charges for KERILEE INVESTMENTS LIMITED (07372723)
- More for KERILEE INVESTMENTS LIMITED (07372723)
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) |
---|---|---|---|
25 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
30 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
13 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
15 Sep 2022 | MR04 | Satisfaction of charge 073727230002 in full | |
30 Aug 2022 | MR04 | Satisfaction of charge 073727230001 in full | |
09 Feb 2022 | MR01 | Registration of charge 073727230001, created on 31 January 2022 | |
09 Feb 2022 | MR01 | Registration of charge 073727230002, created on 31 January 2022 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
09 Sep 2021 | CH01 | Director's details changed for Mr Brian Edward Beckett on 9 September 2021 | |
09 Sep 2021 | CH03 | Secretary's details changed for Gillian Beckett on 9 September 2021 | |
09 Sep 2021 | PSC04 | Change of details for Mr Brian Edward Beckett as a person with significant control on 9 September 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from Sanrega Quarry Field Lane Wickersley Rotherham S66 1EJ England to Wilow View Denaby Lane Old Denaby Doncaster DN12 4LD on 9 September 2021 | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2019 | CH03 | Secretary's details changed for Gillian Beckett on 10 December 2019 | |
13 Dec 2019 | CH01 | Director's details changed for Mr Brian Edward Beckett on 10 December 2019 | |
13 Dec 2019 | AD01 | Registered office address changed from 18 Fenlake Walk ,Manvers Fenlake Walk Wath-upon-Dearne Rotherham S63 7FJ England to Sanrega Quarry Field Lane Wickersley Rotherham S66 1EJ on 13 December 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates |