- Company Overview for KERNBRIDGE TALENTED LTD (09311415)
- Filing history for KERNBRIDGE TALENTED LTD (09311415)
- People for KERNBRIDGE TALENTED LTD (09311415)
- More for KERNBRIDGE TALENTED LTD (09311415)
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
|
|
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
|