KENMORE TITLE LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2024-04-05

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-04-05

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2021-04-05

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 06/09/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PLATT

View Document

01/12/161 December 2016 DIRECTOR APPOINTED JANETTE PATRICIA GRAHAM

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 11/07/2016

View Document

13/05/1613 May 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O FIRST SCOTTISH ST DAVIDS HOUSE ST DAVIDS DRIVE DALGETY BAY KY11 9NB

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE PLATT / 06/02/2015

View Document

28/08/1428 August 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 02/10/2013

View Document

03/06/133 June 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRIS

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MISS SAMANTHA JAYNE PLATT

View Document

06/06/126 June 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

03/08/113 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 08/04/2010

View Document

22/06/0922 June 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM C/O FIRST SCOTTISH, ST DAVIDS HOUSE, ST DAVIDS DRIVE DALGETY BAY KY11 9NB

View Document

14/04/0814 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: C/O FIRST SCOTTISH FORMATION SER BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 EXEMPTION FROM APPOINTING AUDITORS 22/12/99

View Document

05/04/005 April 2000 S366A DISP HOLDING AGM 22/12/99

View Document

26/01/0026 January 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 05/04/00

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 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