Based in Leeds, Kmregroup (Yacht Club) Ltd was established in 2009. We don't know the number of employees at this company.
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 |