KERN ENVIRONMENTAL MANAGEMENT LIMITED

Company Documents

DateDescription
28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/02/161 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/02/156 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/02/1411 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM
HILLTOP HAUGHURST HILL
BAUGHURST
TADLEY
HAMPSHIRE
RG26 5JR
UNITED KINGDOM

View Document

26/04/1326 April 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN O'BRIEN / 01/04/2012

View Document

23/04/1323 April 2013 01/04/12 STATEMENT OF CAPITAL GBP 4

View Document

23/02/1323 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/04/1228 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN O'BRIEN / 28/04/2012

View Document

28/04/1228 April 2012 REGISTERED OFFICE CHANGED ON 28/04/2012 FROM DENE HOUSE, 118 CLIDDESDEN ROAD BASINGSTOKE HANTS RG21 3HH

View Document

28/04/1228 April 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

28/04/1228 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN O'BRIEN / 28/04/2012

View Document

28/04/1228 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/04/116 April 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/03/103 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 DIRECTOR RESIGNED NICHOLAS REILLY

View Document

27/02/0927 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 CURREXT FROM 31/01/2009 TO 31/05/2009

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED NICHOLAS REILLY

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED PAUL ELBRO

View Document

15/05/0815 May 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT JOHN O'BRIEN

View Document

13/05/0813 May 2008 SECRETARY RESIGNED SECRETARIAL APPOINTMENTS LIMITED

View Document

13/05/0813 May 2008 DIRECTOR RESIGNED CORPORATE APPOINTMENTS LIMITED

View Document

11/01/0811 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information