KA & RNH

Company Documents

DateDescription
15/09/2315 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

14/09/2314 September 2023 Change of details for Sarah Isabelle Marie Jeuvell as a person with significant control on 2023-08-28

View Document

13/09/2313 September 2023 Change of details for Sarah Isabelle Marie Jeuvell as a person with significant control on 2023-08-28

View Document

13/09/2313 September 2023 Secretary's details changed for Sarah Isabelle Marie Jeuvell on 2023-08-28

View Document

13/09/2313 September 2023 Director's details changed for Sarah Jeuvell on 2023-08-28

View Document

13/09/2313 September 2023 Director's details changed for Sarah Jeuvell on 2023-08-28

View Document

01/09/141 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH ISABELLE MARIE JEUVELL / 31/12/2011

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JEUVELL / 31/12/2011

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JEUVELL / 31/12/2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM
102 PRINCE OF WALES ROAD
NORWICH
NORFOLK
NR1 1NY

View Document

07/10/117 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD HOLROYD

View Document

03/06/113 June 2011 DIRECTOR APPOINTED SARAH JEUVELL

View Document

03/06/113 June 2011 SECRETARY APPOINTED SARAH ISABELLE MARIE JEUVELL

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLROYD

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR KARINE HOLROYD

View Document

13/09/1013 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

07/09/097 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM:
CRWYS HOUSE
33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN CF24 4YF

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company