KERMON LIMITED

Company Documents

DateDescription
06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED PETER ATHERTON CASHMORE

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFIELD

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WHITFIELD

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISDAIR JOHN MCLEAN / 12/09/2011

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY APPOINTED ALAN WHITFIELD

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK PETERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM
420 THAMES VALLEY PARK DRIVE
THAMES VALLEY PARK
READING
BERKSHIRE
RG6 1PU

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM:
CAMPUS 300
MAYLANDS AVENUE
HEMEL HEMPSTEAD
HERTFORDSHIRE HP2 7TQ

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 S386 DISP APP AUDS 25/11/02

View Document

10/12/0210 December 2002 S366A DISP HOLDING AGM 25/11/02

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/12/0023 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 GUARANTEE/LEGAL MORTGAG 17/10/00

View Document

27/11/0027 November 2000 GUARANTEE/LEGAL MORTGAG 17/10/00

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM:
APPLEMARKET HOUSE
17 UNION STREET
KINGSTON UPON THAMES
SURREY KT1 1RP

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 SECRETARY RESIGNED

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/01/9921 January 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 ADOPT MEM AND ARTS 01/07/97

View Document

08/12/988 December 1998 ALTER MEM AND ARTS 26/06/97

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/08/978 August 1997 REGISTERED OFFICE CHANGED ON 08/08/97 FROM:
FLINT BARN
16 CHURCH STREET
AMERSHAM
BUCKINGHAMSHIRE, HP7 0DB

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 SECRETARY RESIGNED

View Document

08/08/978 August 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/06/97

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/12/9430 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/9313 October 1993 P.O.S 20/09/93

View Document

13/10/9313 October 1993 ￯﾿ᄑ IC 53795/52795
20/09/93
￯﾿ᄑ SR [email protected]=1000

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM:
PLUMTREE COURT
LONDON
EC4A 4HT

View Document

14/04/9214 April 1992 AUDITOR'S RESIGNATION

View Document

13/02/9213 February 1992 ￯﾿ᄑ SR [email protected]
30/12/91

View Document

13/02/9213 February 1992 4400 5P 30/12/91

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

02/06/912 June 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

09/04/919 April 1991 ALTER MEM AND ARTS 10/02/90

View Document

16/05/9016 May 1990 COMPANY NAME CHANGED
KERMON ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 17/05/90

View Document

11/05/9011 May 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/05/9011 May 1990 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM:
55 STATION ROAD
BEACONSFIELD
BUCKS
HP9 1QN

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

29/06/8929 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/04/8913 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8831 October 1988 NC INC ALREADY ADJUSTED 27/09/88

View Document

25/10/8825 October 1988 ￯﾿ᄑ NC 10000/500000

View Document

25/10/8825 October 1988 S-DIV

View Document

05/05/885 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/10/8730 October 1987 WD 19/10/87 AD 29/09/87---------
￯﾿ᄑ SI 998@1=998
￯﾿ᄑ IC 2/1000

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

10/12/8610 December 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

27/05/8627 May 1986 NEW DIRECTOR APPOINTED

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