KERRILAND LIMITED: Filings - Page 2

  • Overview

    Company NameKERRILAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02181815
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for KERRILAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 20, 2017

    3 pagesAA

    Confirmation statement made on Apr 21, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Apr 20, 2016

    5 pagesAA

    Annual return made up to Apr 21, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 80
    SH01

    Termination of appointment of Simeon Robert Pollard as a director on Nov 27, 2015

    1 pagesTM01

    Total exemption full accounts made up to Apr 20, 2015

    5 pagesAA

    Appointment of Ms Carly Schiff as a director on Aug 11, 2015

    2 pagesAP01

    Annual return made up to Apr 21, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 80
    SH01

    Termination of appointment of Sarah Peck as a director on Dec 19, 2014

    1 pagesTM01

    Total exemption full accounts made up to Apr 20, 2014

    5 pagesAA

    Termination of appointment of Katherine Theresa Lynch as a director on Jul 16, 2014

    1 pagesTM01

    Annual return made up to Apr 21, 2014 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 80
    SH01

    Appointment of Mortimer Secrtaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of David Golding as a secretary

    1 pagesTM02

    Registered office address changed from * Flat E Hamilton Court 31 Hamilton Road Reading RG1 5RR England* on Jan 28, 2014

    1 pagesAD01

    Appointment of Anne-Marie Mason as a director

    3 pagesAP01

    Termination of appointment of Karen Korber as a director

    2 pagesTM01

    Appointment of Rachel Jane Jarvis as a director

    3 pagesAP01

    Total exemption small company accounts made up to Apr 20, 2013

    3 pagesAA

    Registered office address changed from * Flat F Hamilton Court 31 Hamilton Road Reading RG1 5RR* on Jul 19, 2013

    1 pagesAD01

    Annual return made up to Apr 21, 2013 with full list of shareholders

    10 pagesAR01

    Termination of appointment of Heather Curnow as a director

    1 pagesTM01

    Total exemption small company accounts made up to Apr 20, 2012

    3 pagesAA

    Appointment of Katherine Theresa Lynch as a director

    3 pagesAP01

    Annual return made up to Apr 21, 2012 with full list of shareholders

    12 pagesAR01

    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