Advanced company searchLink opens in new window

KENNINGTON DEVELOPMENTS LIMITED

Company number 05235934

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)
12 Nov 2015 CH01 Director's details changed for Mr Richard Thomas Hughes on 12 November 2015
21 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
16 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
29 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Nov 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
23 May 2013 AA Total exemption small company accounts made up to 30 September 2012
31 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
03 Jul 2012 AD01 Registered office address changed from C/O Harris 10Th Floor Alberton House St. Marys Parsonage Manchester M3 2WJ United Kingdom on 3 July 2012
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
28 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
05 Jul 2011 SH01 Statement of capital following an allotment of shares on 21 September 2010
  • GBP 2
04 Jul 2011 SH01 Statement of capital following an allotment of shares on 21 September 2010
  • GBP 1
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
17 May 2011 AD01 Registered office address changed from 5Th Floor 75 Mosley Street Manchester Greater Manchester M2 3HR on 17 May 2011
26 Nov 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
26 Nov 2010 CH01 Director's details changed for Mr Richard Thomas Hughes on 1 October 2009
25 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
23 Jun 2010 TM01 Termination of appointment of Jamie Hughes as a director
04 Mar 2010 AR01 Annual return made up to 20 September 2009 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Jamie Hughes on 1 October 2009
06 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2010 AA Total exemption small company accounts made up to 30 September 2008
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2