Advanced company searchLink opens in new window

KODERLY GROUP LIMITED

Company number 07999363

Filter by category

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)
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,200
07 Jan 2015 TM01 Termination of appointment of Nicholas Stanley Fowler as a director on 31 December 2014
09 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,200
08 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Aug 2013 SH01 Statement of capital following an allotment of shares on 9 August 2013
  • GBP 1,200
27 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
27 Mar 2013 CH01 Director's details changed for Mr Gordon Pearce on 21 March 2013
27 Mar 2013 CH01 Director's details changed for Mr Lee Tudor on 21 March 2013
27 Mar 2013 CH01 Director's details changed for Mr Craig Anthony Dean on 21 March 2013
27 Mar 2013 AD01 Registered office address changed from Windsor Works Unit 3, First Floor Hall Street Oldham Lancashire OL4 1TD United Kingdom on 27 March 2013
04 Oct 2012 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 1,000
04 May 2012 AP01 Appointment of Mr Craig Thomas Kennedy as a director
18 Apr 2012 AA01 Current accounting period shortened from 31 March 2013 to 28 February 2013
18 Apr 2012 AP01 Appointment of Mr Nicholas Stanley Fowler as a director
21 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)