KERRINGTON DEVELOPMENTS III LTD

Company Documents

DateDescription
05/02/155 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE ELLIOTT / 01/04/2014

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ENRIQUE ELLIOTT / 01/04/2014

View Document

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/02/1110 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/03/1026 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM
1001 FINCHLEY ROAD
LONDON
NW11 7HB

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD LEE / 01/11/2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 22/01/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 22/01/05; NO CHANGE OF MEMBERS

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 22/01/04; NO CHANGE OF MEMBERS

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM:
7 DANCASTLE COURT
14 ARCADIA AVENUE
LONDON
N3 2JU

View Document

11/02/0211 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/02/024 February 2002 REREG PLC-PRI 12/12/01

View Document

04/02/024 February 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/02/024 February 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM:
2 BLOOMSBURY STREET
LONDON
WC1B 3ST

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 22/01/01; NO CHANGE OF MEMBERS

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 22/01/00; NO CHANGE OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 22/01/99; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM:
2 BLOOMSBURY STREET
LONDON
WC1B 3ST

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM:
HOBSON HOUSE
155 GOWER STREET
LONDON
WC1E 6BJ

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

25/04/9825 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9825 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9825 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 RETURN MADE UP TO 22/01/98; BULK LIST AVAILABLE SEPARATELY

View Document

24/10/9724 October 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 22/01/96; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 RETURN MADE UP TO 22/01/95; CHANGE OF MEMBERS

View Document

06/02/956 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 RETURN MADE UP TO 22/01/94; CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9322 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9315 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9315 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 RETURN MADE UP TO 22/01/93; BULK LIST AVAILABLE SEPARATELY

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 22/01/92; BULK LIST AVAILABLE SEPARATELY

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 PROSPECTUS

View Document

08/01/928 January 1992 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/01/927 January 1992 APPLICATION COMMENCE BUSINESS

View Document

06/11/916 November 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/10/9131 October 1991 ALTER MEM AND ARTS 09/09/91

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9118 September 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/09/91

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 NC INC ALREADY ADJUSTED
04/09/91

View Document

16/09/9116 September 1991 REGISTERED OFFICE CHANGED ON 16/09/91 FROM:
20 REGENT STREET
LONDON
SW1Y 4PZ

View Document

16/09/9116 September 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

06/09/916 September 1991 PROSPECTUS

View Document

04/09/914 September 1991 COMPANY NAME CHANGED
JOHNSON FRY FINE INNS OF DISTINC
TION NO. 5 PLC
CERTIFICATE ISSUED ON 04/09/91

View Document

19/03/9119 March 1991 DIR PAYMENTS 06/02/91

View Document

19/03/9119 March 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/03/9112 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/02/9128 February 1991 PROSPECTUS

View Document

22/01/9122 January 1991 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