KAILEE LIMITED

04541558
71 AYLESBURY ROAD BIERTON AYLESBURY HP22 5BT

Documents

Documents
Date Category Description Pages
08 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
23 May 2023 gazette Gazette Notice Voluntary 1 Buy now
13 May 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Mar 2023 accounts Annual Accounts 3 Buy now
08 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 accounts Annual Accounts 3 Buy now
14 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 3 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 accounts Annual Accounts 3 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 2 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2018 accounts Annual Accounts 2 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2017 accounts Annual Accounts 2 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2016 accounts Annual Accounts 4 Buy now
04 Nov 2015 annual-return Annual Return 3 Buy now
28 Jun 2015 accounts Annual Accounts 4 Buy now
07 Nov 2014 annual-return Annual Return 3 Buy now
26 Jun 2014 accounts Annual Accounts 4 Buy now
13 May 2014 officers Termination of appointment of secretary (Gillian Jones) 1 Buy now
16 Oct 2013 annual-return Annual Return 4 Buy now
28 May 2013 accounts Annual Accounts 6 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 accounts Annual Accounts 6 Buy now
16 Oct 2011 annual-return Annual Return 4 Buy now
10 Feb 2011 accounts Annual Accounts 6 Buy now
07 Feb 2011 officers Appointment of secretary (Mrs Gillian Jones) 2 Buy now
07 Feb 2011 officers Termination of appointment of secretary (Alan Jones) 1 Buy now
21 Sep 2010 annual-return Annual Return 4 Buy now
21 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2010 officers Change of particulars for director (Pauline Mary Armitage) 2 Buy now
22 Feb 2010 accounts Annual Accounts 6 Buy now
12 Oct 2009 annual-return Annual Return 3 Buy now
15 Jun 2009 officers Appointment terminated director angela lee 1 Buy now
07 Nov 2008 accounts Annual Accounts 6 Buy now
29 Sep 2008 annual-return Return made up to 20/09/08; full list of members 4 Buy now
29 Sep 2008 officers Director's change of particulars / angela lee / 20/09/2008 1 Buy now
08 Apr 2008 accounts Annual Accounts 7 Buy now
07 Nov 2007 officers Director resigned 1 Buy now
06 Nov 2007 officers New director appointed 1 Buy now
21 Sep 2007 annual-return Return made up to 20/09/07; full list of members 2 Buy now
09 Jul 2007 accounts Annual Accounts 6 Buy now
21 Mar 2007 officers New director appointed 2 Buy now
13 Mar 2007 capital Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 Oct 2006 annual-return Return made up to 20/09/06; full list of members 2 Buy now
30 Jun 2006 accounts Annual Accounts 4 Buy now
09 Jan 2006 accounts Annual Accounts 4 Buy now
12 Oct 2005 annual-return Return made up to 20/09/05; full list of members 6 Buy now
24 Sep 2004 annual-return Return made up to 20/09/04; full list of members 6 Buy now
04 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
11 Feb 2004 officers Director resigned 1 Buy now
11 Feb 2004 officers New director appointed 2 Buy now
11 Feb 2004 officers Secretary resigned 1 Buy now
11 Feb 2004 officers New secretary appointed 2 Buy now
09 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
06 Oct 2003 accounts Annual Accounts 2 Buy now
29 Sep 2003 annual-return Return made up to 20/09/03; full list of members 6 Buy now
03 Oct 2002 officers New secretary appointed 2 Buy now
03 Oct 2002 officers New director appointed 3 Buy now
01 Oct 2002 officers Secretary resigned 1 Buy now
01 Oct 2002 officers Director resigned 1 Buy now
01 Oct 2002 address Registered office changed on 01/10/02 from: 27 west lane freshfield merseyside L37 7AY 1 Buy now
20 Sep 2002 incorporation Incorporation Company 14 Buy now