KERRILAND LIMITED: Filings - Page 2
Overview
Company Name | KERRILAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02181815 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for KERRILAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 20, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 20, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Apr 21, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simeon Robert Pollard as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 20, 2015 | 5 pages | AA | ||||||||||
Appointment of Ms Carly Schiff as a director on Aug 11, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 21, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sarah Peck as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 20, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Katherine Theresa Lynch as a director on Jul 16, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 21, 2014 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mortimer Secrtaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of David Golding as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Flat E Hamilton Court 31 Hamilton Road Reading RG1 5RR England* on Jan 28, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Anne-Marie Mason as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Karen Korber as a director | 2 pages | TM01 | ||||||||||
Appointment of Rachel Jane Jarvis as a director | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Apr 20, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * Flat F Hamilton Court 31 Hamilton Road Reading RG1 5RR* on Jul 19, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 21, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
Termination of appointment of Heather Curnow as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 20, 2012 | 3 pages | AA | ||||||||||
Appointment of Katherine Theresa Lynch as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Apr 21, 2012 with full list of shareholders | 12 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0