KENDALL POOLE CONSULTING LIMITED



Company Documents

DateDescription
20/12/2320 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

24/11/2224 November 2022 Satisfaction of charge 067759170002 in full

View Document

24/11/2224 November 2022 Satisfaction of charge 1 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 183 FRASER ROAD SHEFFIELD S8 0JP

View Document

18/12/1918 December 2019 SAIL ADDRESS CHANGED FROM: 183 FRASER ROAD SHEFFIELD S8 0JP ENGLAND

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON SUZANNE POOLE / 11/12/2019

View Document

18/12/1918 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA CLAIRE MIDDLETON / 11/12/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA CLAIRE MIDDLETON / 11/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MISS ALISON SUZANNE POOLE / 11/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / ASP EXECUTIVE SEARCH LIMITED / 11/12/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON SUZANNE POOLE / 01/12/2015

View Document



17/12/1517 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA CLAIRE MIDDLETON / 01/12/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067759170002

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM THE ORACLE BUILDING BLYTHE VALLEY PARK SHIRLEY SOLIHULL B90 8AD

View Document

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON SUZANNE POOLE / 01/11/2013

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1217 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM TS2 PINEWOOD BUSINESS PARK COLESHILL ROAD MARSTON GREEN BIRMINGHAM B37 7HG

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 SAIL ADDRESS CREATED

View Document

19/12/1119 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MACHELL

View Document

20/12/1020 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA MIDDLETON / 06/04/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/12/0918 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP KENDALL MACHELL / 16/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SUZANNE POOLE / 16/12/2009

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA MIDDLETON / 16/12/2009

View Document

09/12/099 December 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

28/04/0928 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/0914 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/0817 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company