KERN ENVIRONMENTAL MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/02/161 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/02/156 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/02/1411 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/04/1326 April 2013 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM HILLTOP HAUGHURST HILL BAUGHURST TADLEY HAMPSHIRE RG26 5JR UNITED KINGDOM |
26/04/1326 April 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
26/04/1326 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN O'BRIEN / 01/04/2012 |
23/04/1323 April 2013 | 01/04/12 STATEMENT OF CAPITAL GBP 4 |
23/02/1323 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/04/1228 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN O'BRIEN / 28/04/2012 |
28/04/1228 April 2012 | REGISTERED OFFICE CHANGED ON 28/04/2012 FROM DENE HOUSE, 118 CLIDDESDEN ROAD BASINGSTOKE HANTS RG21 3HH |
28/04/1228 April 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
28/04/1228 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN O'BRIEN / 28/04/2012 |
28/04/1228 April 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/04/116 April 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
03/03/103 March 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
03/03/103 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
02/03/102 March 2010 | SAIL ADDRESS CREATED |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
03/06/093 June 2009 | DIRECTOR RESIGNED NICHOLAS REILLY |
27/02/0927 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | CURREXT FROM 31/01/2009 TO 31/05/2009 |
11/11/0811 November 2008 | DIRECTOR APPOINTED NICHOLAS REILLY |
15/05/0815 May 2008 | DIRECTOR APPOINTED PAUL ELBRO |
15/05/0815 May 2008 | DIRECTOR AND SECRETARY APPOINTED ROBERT JOHN O'BRIEN |
13/05/0813 May 2008 | SECRETARY RESIGNED SECRETARIAL APPOINTMENTS LIMITED |
13/05/0813 May 2008 | DIRECTOR RESIGNED CORPORATE APPOINTMENTS LIMITED |
11/01/0811 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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