KERRILEA LTD

Company Documents

DateDescription
08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MRS DEBBIE SUZANNE GILLIAM

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

07/01/147 January 2014 PREVSHO FROM 21/06/2014 TO 31/12/2013

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
C/O KRANASIGNS
THE CROFT , EAST WING BOROUGHBRIDGE ROAD
KIRK DEIGHTON
WETHERBY
WEST YORKSHIRE
LS22 5HG
ENGLAND

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY METCALFE

View Document

21/06/1321 June 2013 COMPANY NAME CHANGED KRANASIGNS LIMITED
CERTIFICATE ISSUED ON 21/06/13

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR PAUL RICHARD GILLIAM

View Document

21/06/1321 June 2013 CURREXT FROM 31/12/2013 TO 21/06/2014

View Document

02/01/132 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/12/115 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/12/106 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY METCALFE / 01/01/2010

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM
7 WHITCLIFFE CRESCENT
RIPON
NORTH YORKSHIRE
HG4 2JP
UNITED KINGDOM

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY PAUL GILLIAM

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM
THE CROFT
EAST WING KIRK DEIGHTON
WETHERBY
WEST YORKSHIRE
LS22 5HG

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY WENDY METCALFE

View Document

28/03/0828 March 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 SECRETARY APPOINTED MR PAUL GILLIAM

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM:
EAST WING
THE CROFT BUSINESS PARK
KIRK DEIGHTON WETHERBY
WEST YORKSHIRE LS22 5HG

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM:
1 HIGHCLIFFE COURT
GREENFOLD LANE
WETHERBY
WEST YORKSHIRE LS22 6RG

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 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