KRUMLIN HALL LIMITED

05217102
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
05 Nov 2020 gazette Gazette Dissolved Liquidation 1 Buy now
05 Aug 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
22 Jul 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
03 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Jan 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
02 Jan 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Jan 2020 resolution Resolution 1 Buy now
18 Dec 2019 officers Termination of appointment of director (Jane Elizabeth Kielty-O'gara) 1 Buy now
18 Dec 2019 officers Appointment of director (Mr Alexander Michael Vickers) 2 Buy now
11 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Dec 2019 capital Statement of capital (Section 108) 3 Buy now
11 Dec 2019 insolvency Solvency Statement dated 10/12/19 1 Buy now
11 Dec 2019 resolution Resolution 1 Buy now
10 Dec 2019 officers Termination of appointment of director (Paul David Martin) 1 Buy now
10 Dec 2019 officers Termination of appointment of director (Martin Hywel Davey) 1 Buy now
09 Oct 2019 accounts Annual Accounts 5 Buy now
13 Sep 2019 officers Termination of appointment of director (Peter Robert Hodgson) 1 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 officers Termination of appointment of director (Stephen Farrow) 1 Buy now
07 Mar 2019 accounts Annual Accounts 5 Buy now
26 Feb 2019 officers Termination of appointment of director (Joseph Edgar Henderson) 1 Buy now
15 Feb 2019 address Move Registers To Sail Company With New Address 1 Buy now
14 Feb 2019 address Change Sail Address Company With New Address 1 Buy now
30 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Oct 2018 officers Appointment of corporate secretary (Cosec 2000 Limited) 2 Buy now
15 Oct 2018 officers Termination of appointment of director (Christopher Lee Asher) 1 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 officers Appointment of director (Mr Christopher Lee Asher) 2 Buy now
02 Feb 2018 officers Appointment of director (Jane Elizabeth Kielty-O'gara) 2 Buy now
20 Oct 2017 accounts Annual Accounts 7 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2017 accounts Annual Accounts 10 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Mar 2016 mortgage Registration of a charge 10 Buy now
22 Mar 2016 officers Termination of appointment of secretary (Alan Colin Dixon) 1 Buy now
21 Mar 2016 mortgage Registration of a charge 34 Buy now
07 Mar 2016 resolution Resolution 12 Buy now
07 Mar 2016 auditors Auditors Resignation Limited Company 2 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2016 officers Appointment of director (Mr Joseph Edgar Henderson) 2 Buy now
25 Feb 2016 officers Appointment of director (Mr Stephen Farrow) 2 Buy now
25 Feb 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Feb 2016 resolution Resolution 32 Buy now
02 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2015 accounts Annual Accounts 6 Buy now
03 Sep 2015 annual-return Annual Return 8 Buy now
03 Sep 2015 officers Change of particulars for director (Martin Hywel Davey) 2 Buy now
22 Oct 2014 accounts Annual Accounts 7 Buy now
03 Sep 2014 annual-return Annual Return 8 Buy now
18 Sep 2013 accounts Annual Accounts 7 Buy now
17 Sep 2013 annual-return Annual Return 8 Buy now
12 Apr 2013 resolution Resolution 16 Buy now
12 Apr 2013 capital Notice of name or other designation of class of shares 2 Buy now
21 Dec 2012 accounts Annual Accounts 7 Buy now
17 Sep 2012 annual-return Annual Return 6 Buy now
07 Dec 2011 accounts Annual Accounts 7 Buy now
09 Sep 2011 annual-return Annual Return 6 Buy now
09 Sep 2011 officers Change of particulars for director (Peter Robert Hodgson) 2 Buy now
09 Sep 2011 officers Change of particulars for director (Martin Hywel Davey) 2 Buy now
09 Sep 2011 officers Change of particulars for director (Paul David Martin) 2 Buy now
21 Jul 2011 resolution Resolution 2 Buy now
24 Sep 2010 accounts Annual Accounts 7 Buy now
24 Sep 2010 annual-return Annual Return 15 Buy now
23 Sep 2009 accounts Annual Accounts 7 Buy now
23 Sep 2009 annual-return Return made up to 27/08/09; full list of members 6 Buy now
03 Sep 2008 accounts Annual Accounts 7 Buy now
03 Sep 2008 annual-return Return made up to 27/08/08; no change of members 7 Buy now
14 Sep 2007 accounts Annual Accounts 8 Buy now
14 Sep 2007 annual-return Return made up to 27/08/07; full list of members 7 Buy now
15 Sep 2006 accounts Annual Accounts 8 Buy now
15 Sep 2006 annual-return Return made up to 27/08/06; full list of members 7 Buy now
19 Oct 2005 annual-return Return made up to 27/08/05; full list of members 7 Buy now
14 Oct 2005 officers Secretary resigned 1 Buy now
07 Oct 2005 accounts Annual Accounts 23 Buy now
12 Sep 2005 address Registered office changed on 12/09/05 from: 1 krumlin hall farm krumlin barkisland ripponden HX4 0AT 1 Buy now
12 Sep 2005 officers New secretary appointed 1 Buy now
05 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jun 2005 accounts Accounting reference date shortened from 31/08/05 to 31/03/05 1 Buy now
21 Dec 2004 officers New director appointed 2 Buy now
14 Dec 2004 capital Ad 30/11/04--------- £ si 32@1=32 £ ic 68/100 2 Buy now
09 Dec 2004 mortgage Particulars of mortgage/charge 19 Buy now
27 Aug 2004 incorporation Incorporation Company 16 Buy now