Date | Description |
2024-04-07 |
delete address PO BOX 468 CROSS LANE TONG BRADFORD WEST YORKSHIRE, UNITED KINGDOM BD4 0SU |
2024-04-07 |
insert address GARDNER DENVER LTD CROSS LANE TONG BRADFORD ENGLAND BD4 0SG |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update registered_address |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES |
2022-01-07 |
delete address SPRINGMILL STREET BRADFORD WEST YORKSHIRE BD5 7HW |
2022-01-07 |
insert address PO BOX 468 CROSS LANE TONG BRADFORD WEST YORKSHIRE, UNITED KINGDOM BD4 0SU |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-07 |
update registered_address |
2021-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2021 FROM
SPRINGMILL STREET
BRADFORD
WEST YORKSHIRE
BD5 7HW |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES |
2021-02-08 |
delete company_previous_name KYLEGOLD LIMITED |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-06 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOSEPH SCHESKE |
2019-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SWEENEY |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-09 |
update returns_last_madeup_date 2014-10-06 => 2015-10-06 |
2015-11-09 |
update returns_next_due_date 2015-11-03 => 2016-11-03 |
2015-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-10-09 |
update statutory_documents 06/10/15 FULL LIST |
2015-09-08 |
update num_mort_outstanding 1 => 0 |
2015-09-08 |
update num_mort_satisfied 0 => 1 |
2015-08-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-11-07 |
update returns_last_madeup_date 2013-10-06 => 2014-10-06 |
2014-11-07 |
update returns_next_due_date 2014-11-03 => 2015-11-03 |
2014-10-09 |
update statutory_documents 06/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROGER SCHIESL |
2014-09-10 |
update statutory_documents DIRECTOR APPOINTED MR MARK ROBERT SWEENEY |
2014-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ANTONIUK |
2014-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGRATH |
2014-04-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-11-07 |
update returns_last_madeup_date 2012-10-06 => 2013-10-06 |
2013-11-07 |
update returns_next_due_date 2013-11-03 => 2014-11-03 |
2013-11-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update statutory_documents 06/10/13 FULL LIST |
2013-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JACOB ANTONIUK |
2013-09-02 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES MCGRATH |
2013-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENT WALTERS |
2013-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LARSEN |
2013-06-23 |
update returns_last_madeup_date 2011-10-06 => 2012-10-06 |
2013-06-23 |
update returns_next_due_date 2012-11-03 => 2013-11-03 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-10-08 |
update statutory_documents 06/10/12 FULL LIST |
2012-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-10-10 |
update statutory_documents 06/10/11 FULL LIST |
2011-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-05 |
update statutory_documents 06/10/10 FULL LIST |
2010-11-04 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL MEYER LARSEN |
2010-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN CORNELL |
2010-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-16 |
update statutory_documents 06/10/09 FULL LIST |
2009-09-04 |
update statutory_documents DIRECTOR APPOINTED MR BRENT ANDREW WALTERS |
2009-09-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JEREMY STEELE |
2009-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2009-01-23 |
update statutory_documents ADOPT ARTICLES 26/11/2008 |
2009-01-23 |
update statutory_documents SECTION 175(5)(A) 26/11/2008 |
2009-01-19 |
update statutory_documents PREVSHO FROM 31/03/2009 TO 31/12/2008 |
2009-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2009 FROM
CLAYBROOK DRIVE
WASHFORD INDUSTRIAL ESTATE
REDDITCH
WORCESTERSHIRE
B98 0DS |
2009-01-19 |
update statutory_documents DIRECTOR APPOINTED JEREMY STEELE |
2009-01-19 |
update statutory_documents SECRETARY APPOINTED MARK ELLIOTT GRUMMETT |
2009-01-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD SAUNDERS |
2009-01-16 |
update statutory_documents DIRECTOR APPOINTED HELEN CORNELL |
2009-01-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS KEEGAN |
2009-01-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS SANDERS |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
2008-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2007-10-10 |
update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
2007-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-10 |
update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/05 |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
2005-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/05 FROM:
HUGHENDEN AVENUE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 5SF |
2005-05-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/04 |
2005-01-19 |
update statutory_documents DELIVERY EXT'D 3 MTH 27/03/04 |
2004-10-19 |
update statutory_documents RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
2004-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/03 |
2003-11-03 |
update statutory_documents RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
2003-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/03 FROM:
INVENSYS HHOUSE
CARLILSE PLACE
LONDON
SW19 1BX |
2003-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-26 |
update statutory_documents SECRETARY RESIGNED |
2002-10-31 |
update statutory_documents RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
2002-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/02 FROM:
INVENSYS HOUSE, CARLISLE PLACE
LONDON
SW1P 1BX |
2002-09-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-24 |
update statutory_documents SECRETARY RESIGNED |
2001-10-27 |
update statutory_documents RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
2001-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/01 FROM:
BUCKLERSBURY HOUSE 3 QUEEN
VICTORIA STREET
LONDON
EC4N 8NA |
2001-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
2001-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-18 |
update statutory_documents COMPANY NAME CHANGED
KYLEGOLD LIMITED
CERTIFICATE ISSUED ON 18/01/01 |
2000-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-15 |
update statutory_documents SECRETARY RESIGNED |
2000-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/00 FROM:
120 EAST ROAD
LONDON
N1 6AA |
2000-10-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |