Advanced company searchLink opens in new window

KENDRICK RESOURCES PLC

Company number 02401127

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2020 TM01 Termination of appointment of Antony Royston Gardner-Hillman as a director on 27 October 2020
26 Oct 2020 AP01 Appointment of Mr Kjeld Randolph Thygesen as a director on 23 October 2020
09 Oct 2020 TM01 Termination of appointment of Michael Alexander Borrelli as a director on 8 October 2020
24 Sep 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
03 Sep 2020 CS01 Confirmation statement made on 6 July 2020 with updates
28 Jul 2020 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 7/8 Kendrick Mews South Kensington London SW7 3HG on 28 July 2020
07 Apr 2020 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to Salisbury House London Wall London EC2M 5PS on 7 April 2020
06 Apr 2020 AD01 Registered office address changed from 35 Piccadilly London W1J 0DW England to Salisbury House London Wall London EC2M 5PS on 6 April 2020
08 Aug 2019 CS01 Confirmation statement made on 6 July 2019 with updates
05 Aug 2019 AA Group of companies' accounts made up to 30 December 2018
28 Jun 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
08 Apr 2019 CH01 Director's details changed for Michael Alexander Borrelli on 18 March 2019
07 Jan 2019 PSC02 Notification of Jubilee Metals Group Plc as a person with significant control on 15 January 2018
03 Dec 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
29 Aug 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
17 Apr 2018 AP01 Appointment of Mr Colin Bird as a director on 12 April 2018
17 Apr 2018 TM01 Termination of appointment of Jeremy Nicholas Hawke as a director on 16 April 2018
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 22,733,943.633
08 Jan 2018 AA Group of companies' accounts made up to 30 June 2017
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 21,760,230.65
15 Aug 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 21,360,230.65
22 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 21,266,897.32
18 Mar 2017 AP03 Appointment of Mr Michael Alexander Borrelli as a secretary on 17 March 2017
18 Mar 2017 TM02 Termination of appointment of Dennis Bryan Bailey as a secretary on 17 March 2017