Advanced company searchLink opens in new window

KERNBRIDGE TALENTED LTD

Company number 09311415

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)
24 Apr 2017 TM01 Termination of appointment of Paul Howard as a director on 5 April 2017
24 Apr 2017 AD01 Registered office address changed from 44 Alexandra Road Wednesbury WS10 9LJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 April 2017
23 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
28 Jul 2016 AD01 Registered office address changed from 49 Queens Way Hurley Atherstone CV9 2nd United Kingdom to 44 Alexandra Road Wednesbury WS10 9LJ on 28 July 2016
28 Jul 2016 TM01 Termination of appointment of Gary Owen as a director on 21 July 2016
28 Jul 2016 AP01 Appointment of Paul Howard as a director on 21 July 2016
01 Jun 2016 AA Micro company accounts made up to 30 November 2015
15 Mar 2016 TM01 Termination of appointment of Carl Walton as a director on 7 March 2016
15 Mar 2016 AP01 Appointment of Gary Owen as a director on 7 March 2016
15 Mar 2016 AD01 Registered office address changed from 51 Whitley View Road Rotherham S61 2HJ to 49 Queens Way Hurley Atherstone CV9 2nd on 15 March 2016
19 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
23 Sep 2015 AP01 Appointment of Carl Walton as a director on 16 September 2015
23 Sep 2015 AD01 Registered office address changed from 156 Lynch Hill Lane Slough SL2 2QA United Kingdom to 51 Whitley View Road Rotherham S61 2HJ on 23 September 2015
23 Sep 2015 TM01 Termination of appointment of Dean-Paul Rowe as a director on 16 September 2015
17 Mar 2015 AP01 Appointment of Dean-Paul Rowe as a director on 11 March 2015
17 Mar 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 156 Lynch Hill Lane Slough SL2 2QA on 17 March 2015
17 Mar 2015 TM01 Termination of appointment of Terence Dunne as a director on 11 March 2015
14 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-14
  • GBP 1