Kail Holdings Ltd was established in 2001. There are 2 directors listed as Pattison, Judith Anne, Pattison, Steven for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATTISON, Judith Anne | 28 March 2001 | - | 1 |
PATTISON, Steven | 28 March 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 July 2020 | |
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 16 April 2019 | |
AA - Annual Accounts | 23 January 2019 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 08 December 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 24 October 2016 | |
AR01 - Annual Return | 20 May 2016 | |
CH01 - Change of particulars for director | 19 May 2016 | |
CH01 - Change of particulars for director | 19 May 2016 | |
CH03 - Change of particulars for secretary | 19 May 2016 | |
AR01 - Annual Return | 19 April 2016 | |
MR01 - N/A | 17 March 2016 | |
MR04 - N/A | 23 February 2016 | |
AA - Annual Accounts | 10 January 2016 | |
RESOLUTIONS - N/A | 02 December 2015 | |
SH08 - Notice of name or other designation of class of shares | 02 December 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AR01 - Annual Return | 10 July 2014 | |
AR01 - Annual Return | 23 April 2014 | |
RESOLUTIONS - N/A | 28 February 2014 | |
SH08 - Notice of name or other designation of class of shares | 28 February 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 11 August 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 16 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 2008 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 10 October 2007 | |
363a - Annual Return | 20 April 2007 | |
AA - Annual Accounts | 22 November 2006 | |
395 - Particulars of a mortgage or charge | 06 September 2006 | |
395 - Particulars of a mortgage or charge | 24 August 2006 | |
363a - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 17 October 2005 | |
363s - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 14 September 2004 | |
287 - Change in situation or address of Registered Office | 10 May 2004 | |
363s - Annual Return | 26 March 2004 | |
395 - Particulars of a mortgage or charge | 17 March 2004 | |
AA - Annual Accounts | 29 July 2003 | |
363s - Annual Return | 11 May 2003 | |
AA - Annual Accounts | 22 July 2002 | |
363s - Annual Return | 16 April 2002 | |
225 - Change of Accounting Reference Date | 01 February 2002 | |
395 - Particulars of a mortgage or charge | 21 July 2001 | |
395 - Particulars of a mortgage or charge | 13 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 2001 | |
288b - Notice of resignation of directors or secretaries | 30 March 2001 | |
NEWINC - New incorporation documents | 28 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 March 2016 | Outstanding |
N/A |
Legal charge | 24 August 2006 | Fully Satisfied |
N/A |
Debenture | 16 August 2006 | Outstanding |
N/A |
Legal mortgage | 15 March 2004 | Fully Satisfied |
N/A |
Legal mortgage | 03 July 2001 | Fully Satisfied |
N/A |
Debenture | 11 June 2001 | Fully Satisfied |
N/A |