- Company Overview for KENNINGTON DEVELOPMENTS LIMITED (05235934)
- Filing history for KENNINGTON DEVELOPMENTS LIMITED (05235934)
- People for KENNINGTON DEVELOPMENTS LIMITED (05235934)
- Charges for KENNINGTON DEVELOPMENTS LIMITED (05235934)
- More for KENNINGTON DEVELOPMENTS LIMITED (05235934)
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
|
|
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
|
|
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
|
|
04 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 21 September 2010
|
|
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 |