Kukri Sports Ltd was registered on 02 February 1999, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mawdsley, Siobhan, Batchelor, Andrew John, Brisley, Jane Marie, Jagger, Timothy James at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAGGER, Timothy James | 24 June 2005 | 24 April 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAWDSLEY, Siobhan | 01 October 2015 | - | 1 |
BATCHELOR, Andrew John | 24 September 2014 | 01 October 2015 | 1 |
BRISLEY, Jane Marie | 05 August 2011 | 24 September 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 01 November 2019 | |
CS01 - N/A | 12 February 2019 | |
AP01 - Appointment of director | 07 November 2018 | |
TM01 - Termination of appointment of director | 07 November 2018 | |
AA - Annual Accounts | 29 October 2018 | |
CH01 - Change of particulars for director | 20 April 2018 | |
PSC02 - N/A | 15 February 2018 | |
PSC09 - N/A | 15 February 2018 | |
CS01 - N/A | 13 February 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 February 2018 | |
AA - Annual Accounts | 07 November 2017 | |
CS01 - N/A | 28 February 2017 | |
CH01 - Change of particulars for director | 07 February 2017 | |
CH01 - Change of particulars for director | 07 February 2017 | |
AA - Annual Accounts | 13 October 2016 | |
RESOLUTIONS - N/A | 23 February 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 February 2016 | |
SH08 - Notice of name or other designation of class of shares | 23 February 2016 | |
CC04 - Statement of companies objects | 23 February 2016 | |
AR01 - Annual Return | 09 February 2016 | |
SH08 - Notice of name or other designation of class of shares | 31 December 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 31 December 2015 | |
AA - Annual Accounts | 13 November 2015 | |
AP03 - Appointment of secretary | 05 November 2015 | |
TM02 - Termination of appointment of secretary | 05 November 2015 | |
AP01 - Appointment of director | 17 March 2015 | |
TM01 - Termination of appointment of director | 17 March 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AP03 - Appointment of secretary | 01 October 2014 | |
TM02 - Termination of appointment of secretary | 01 October 2014 | |
TM01 - Termination of appointment of director | 02 July 2014 | |
AUD - Auditor's letter of resignation | 08 May 2014 | |
CH01 - Change of particulars for director | 06 May 2014 | |
AR01 - Annual Return | 11 February 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 January 2014 | |
SH08 - Notice of name or other designation of class of shares | 21 January 2014 | |
AP04 - Appointment of corporate secretary | 17 January 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 August 2013 | |
AR01 - Annual Return | 14 February 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA01 - Change of accounting reference date | 04 October 2011 | |
AP03 - Appointment of secretary | 12 August 2011 | |
AP01 - Appointment of director | 12 August 2011 | |
AD01 - Change of registered office address | 12 August 2011 | |
SH08 - Notice of name or other designation of class of shares | 01 August 2011 | |
MISC - Miscellaneous document | 01 August 2011 | |
CH01 - Change of particulars for director | 11 July 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 July 2011 | |
CH01 - Change of particulars for director | 08 July 2011 | |
CH01 - Change of particulars for director | 08 July 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 July 2011 | |
CH01 - Change of particulars for director | 07 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 May 2011 | |
AA - Annual Accounts | 08 April 2011 | |
SH01 - Return of Allotment of shares | 03 March 2011 | |
AR01 - Annual Return | 02 March 2011 | |
RESOLUTIONS - N/A | 22 February 2011 | |
SH08 - Notice of name or other designation of class of shares | 22 February 2011 | |
TM01 - Termination of appointment of director | 17 February 2011 | |
AP01 - Appointment of director | 17 February 2011 | |
AP01 - Appointment of director | 17 February 2011 | |
MG01 - Particulars of a mortgage or charge | 12 February 2011 | |
TM02 - Termination of appointment of secretary | 27 January 2011 | |
TM01 - Termination of appointment of director | 27 January 2011 | |
TM02 - Termination of appointment of secretary | 26 January 2011 | |
TM01 - Termination of appointment of director | 26 January 2011 | |
AA - Annual Accounts | 02 August 2010 | |
AR01 - Annual Return | 16 March 2010 | |
288b - Notice of resignation of directors or secretaries | 15 July 2009 | |
288b - Notice of resignation of directors or secretaries | 29 April 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 25 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2009 | |
288b - Notice of resignation of directors or secretaries | 24 February 2009 | |
395 - Particulars of a mortgage or charge | 21 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 29 March 2008 | |
288a - Notice of appointment of directors or secretaries | 12 March 2008 | |
395 - Particulars of a mortgage or charge | 29 August 2007 | |
395 - Particulars of a mortgage or charge | 21 August 2007 | |
395 - Particulars of a mortgage or charge | 21 August 2007 | |
363a - Annual Return | 10 July 2007 | |
287 - Change in situation or address of Registered Office | 29 March 2007 | |
225 - Change of Accounting Reference Date | 25 January 2007 | |
287 - Change in situation or address of Registered Office | 26 October 2006 | |
AA - Annual Accounts | 09 June 2006 | |
363a - Annual Return | 16 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2006 | |
AA - Annual Accounts | 08 July 2005 | |
288a - Notice of appointment of directors or secretaries | 04 July 2005 | |
363s - Annual Return | 23 February 2005 | |
AA - Annual Accounts | 09 June 2004 | |
363s - Annual Return | 18 February 2004 | |
RESOLUTIONS - N/A | 15 July 2003 | |
RESOLUTIONS - N/A | 15 July 2003 | |
RESOLUTIONS - N/A | 15 July 2003 | |
RESOLUTIONS - N/A | 15 July 2003 | |
RESOLUTIONS - N/A | 15 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 2003 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 20 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2003 | |
288a - Notice of appointment of directors or secretaries | 23 January 2003 | |
395 - Particulars of a mortgage or charge | 22 January 2003 | |
288b - Notice of resignation of directors or secretaries | 31 December 2002 | |
288b - Notice of resignation of directors or secretaries | 31 December 2002 | |
RESOLUTIONS - N/A | 16 October 2002 | |
RESOLUTIONS - N/A | 16 October 2002 | |
RESOLUTIONS - N/A | 16 October 2002 | |
RESOLUTIONS - N/A | 16 October 2002 | |
RESOLUTIONS - N/A | 16 October 2002 | |
RESOLUTIONS - N/A | 16 October 2002 | |
RESOLUTIONS - N/A | 16 October 2002 | |
RESOLUTIONS - N/A | 16 October 2002 | |
123 - Notice of increase in nominal capital | 16 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2002 | |
123 - Notice of increase in nominal capital | 16 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 August 2002 | |
288a - Notice of appointment of directors or secretaries | 21 August 2002 | |
288a - Notice of appointment of directors or secretaries | 17 August 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 August 2002 | |
287 - Change in situation or address of Registered Office | 13 August 2002 | |
AA - Annual Accounts | 30 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2002 | |
363s - Annual Return | 05 March 2002 | |
363s - Annual Return | 05 March 2002 | |
AA - Annual Accounts | 05 March 2002 | |
395 - Particulars of a mortgage or charge | 06 February 2002 | |
395 - Particulars of a mortgage or charge | 03 August 2001 | |
AA - Annual Accounts | 04 May 2001 | |
395 - Particulars of a mortgage or charge | 25 April 2001 | |
363s - Annual Return | 31 March 2000 | |
CERTNM - Change of name certificate | 26 October 1999 | |
288b - Notice of resignation of directors or secretaries | 23 June 1999 | |
288b - Notice of resignation of directors or secretaries | 23 June 1999 | |
288a - Notice of appointment of directors or secretaries | 01 April 1999 | |
288a - Notice of appointment of directors or secretaries | 01 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 April 1999 | |
NEWINC - New incorporation documents | 02 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 07 February 2011 | Outstanding |
N/A |
Debenture | 12 February 2009 | Fully Satisfied |
N/A |
Debenture | 20 August 2007 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 17 August 2007 | Fully Satisfied |
N/A |
Floating charge | 17 August 2007 | Fully Satisfied |
N/A |
Debenture | 17 January 2003 | Fully Satisfied |
N/A |
Debenture | 25 January 2002 | Fully Satisfied |
N/A |
All assets debenture | 27 July 2001 | Fully Satisfied |
N/A |
Charge on debts | 24 April 2001 | Fully Satisfied |
N/A |