KERRISON DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/08/2318 August 2023 Final Gazette dissolved following liquidation

View Document

18/08/2318 August 2023 Final Gazette dissolved following liquidation

View Document

18/05/2318 May 2023 Return of final meeting in a members' voluntary winding up

View Document

09/11/229 November 2022 Liquidators' statement of receipts and payments to 2022-09-29

View Document

02/12/212 December 2021 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-12-02

View Document

14/10/2114 October 2021 Liquidators' statement of receipts and payments to 2021-09-29

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA GORDON

View Document

02/03/152 March 2015 SECRETARY APPOINTED JAMIE CHRISTOPHER ARNALL

View Document

26/11/1426 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/09/1411 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/09/1322 September 2013 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

18/09/1318 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052118560001

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

09/09/129 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

26/10/1126 October 2011 AUDITOR'S RESIGNATION

View Document

01/09/111 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

03/12/103 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

01/09/101 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

14/01/1014 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

06/11/096 November 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR MICHAEL FOULGER

View Document

20/07/0920 July 2009 SECRETARY APPOINTED MRS SAMANTHA GORDON

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MR DAVID MCNALLY

View Document

19/07/0919 July 2009 APPOINTMENT TERMINATED DIRECTOR NEIL DONCASTER

View Document

19/07/0919 July 2009 APPOINTMENT TERMINATED SECRETARY NEIL DONCASTER

View Document

19/07/0919 July 2009 APPOINTMENT TERMINATED DIRECTOR ROGER MUNBY

View Document

23/12/0823 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR SHARON TURNER

View Document

03/09/083 September 2008 SECRETARY APPOINTED NEIL ANTONY DONCASTER

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY SHAUN OHARA

View Document

23/10/0723 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: G OFFICE CHANGED 20/12/04 HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0420 December 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/05/05

View Document

20/12/0420 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/049 December 2004 COMPANY NAME CHANGED LEGISLATOR 1684 LIMITED CERTIFICATE ISSUED ON 09/12/04

View Document

23/08/0423 August 2004 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