Kmregroup (Yacht Club) Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Mogul, Kamyar Hafiz, Rwl Registrars Limited, Inchbald, Andrew Ralph Elliot, Mccann, James Christopher, Mccann, Terence Patrick.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOGUL, Kamyar Hafiz | 28 March 2018 | - | 1 |
INCHBALD, Andrew Ralph Elliot | 07 November 2014 | 28 March 2018 | 1 |
MCCANN, James Christopher | 16 September 2009 | 28 March 2018 | 1 |
MCCANN, Terence Patrick | 07 November 2014 | 28 March 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RWL REGISTRARS LIMITED | 30 July 2009 | 15 September 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AA01 - Change of accounting reference date | 24 September 2020 | |
AA - Annual Accounts | 18 March 2020 | |
DISS40 - Notice of striking-off action discontinued | 12 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 February 2020 | |
AA01 - Change of accounting reference date | 12 September 2019 | |
CS01 - N/A | 07 August 2019 | |
AA01 - Change of accounting reference date | 28 June 2019 | |
AA01 - Change of accounting reference date | 29 April 2019 | |
CS01 - N/A | 10 August 2018 | |
MA - Memorandum and Articles | 30 April 2018 | |
RESOLUTIONS - N/A | 16 April 2018 | |
AP01 - Appointment of director | 16 April 2018 | |
PSC07 - N/A | 13 April 2018 | |
PSC02 - N/A | 13 April 2018 | |
TM01 - Termination of appointment of director | 13 April 2018 | |
TM01 - Termination of appointment of director | 13 April 2018 | |
TM01 - Termination of appointment of director | 13 April 2018 | |
AD01 - Change of registered office address | 13 April 2018 | |
MR04 - N/A | 07 April 2018 | |
MR04 - N/A | 07 April 2018 | |
MR01 - N/A | 05 April 2018 | |
RESOLUTIONS - N/A | 26 March 2018 | |
CONNOT - N/A | 26 March 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 31 July 2017 | |
CH01 - Change of particulars for director | 18 July 2017 | |
CH01 - Change of particulars for director | 18 July 2017 | |
CH01 - Change of particulars for director | 18 July 2017 | |
PSC04 - N/A | 18 July 2017 | |
AA - Annual Accounts | 17 March 2017 | |
CS01 - N/A | 01 August 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 31 July 2015 | |
MR01 - N/A | 18 June 2015 | |
MR01 - N/A | 18 June 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AP01 - Appointment of director | 11 December 2014 | |
AP01 - Appointment of director | 11 December 2014 | |
AR01 - Annual Return | 31 July 2014 | |
AA - Annual Accounts | 12 March 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 27 February 2012 | |
CH01 - Change of particulars for director | 12 December 2011 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 02 August 2010 | |
CERTNM - Change of name certificate | 30 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 September 2009 | |
288a - Notice of appointment of directors or secretaries | 23 September 2009 | |
287 - Change in situation or address of Registered Office | 23 September 2009 | |
RESOLUTIONS - N/A | 21 September 2009 | |
MEM/ARTS - N/A | 21 September 2009 | |
288b - Notice of resignation of directors or secretaries | 15 September 2009 | |
288b - Notice of resignation of directors or secretaries | 15 September 2009 | |
NEWINC - New incorporation documents | 30 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 March 2018 | Outstanding |
N/A |
A registered charge | 04 June 2015 | Fully Satisfied |
N/A |
A registered charge | 04 June 2015 | Fully Satisfied |
N/A |