KENNET PROPERTIES LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

17/12/2417 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

21/05/2421 May 2024 Appointment of Mr Nicholas John Pike as a director on 2024-05-20

View Document

21/05/2421 May 2024 Appointment of Paul O’Donnell as a director on 2024-05-20

View Document

09/05/249 May 2024 Termination of appointment of Ian Keith Dearnley as a director on 2024-04-26

View Document

09/05/249 May 2024 Termination of appointment of Veer Sagar Vasishta as a director on 2024-04-29

View Document

09/05/249 May 2024 Termination of appointment of Jonathan Mogg as a director on 2024-04-26

View Document

17/04/2417 April 2024 Full accounts made up to 2023-03-31

View Document

05/04/245 April 2024 Termination of appointment of Sally Lewis as a secretary on 2024-04-05

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

12/02/2412 February 2024 Termination of appointment of Benjamin Michal Swiergon as a secretary on 2024-02-07

View Document

12/02/2412 February 2024 Appointment of Ms Sally Lewis as a secretary on 2024-02-07

View Document

04/04/234 April 2023 Appointment of Mr Jonathan Mogg as a director on 2023-03-30

View Document

04/04/234 April 2023 Termination of appointment of Dinesh Michael Manuelpillai as a director on 2023-03-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Sonia Billett as a secretary on 2021-12-23

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER BAMFORD / 12/08/2019

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR MARK CHRISTOPHER BAMFORD

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR TONIA LEWIS

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR TIMOTHY PETER COLES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR DAVID JONATHAN HUGHES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

11/12/1811 December 2018 SECRETARY APPOINTED MS SONIA BILLETT

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOVEDAY

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TONIA LEWIS / 15/11/2017

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR JONATHAN BROCK LOVEDAY

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MS TONIA LEWIS

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR STUART LEDGER

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/03/1630 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR PIERS CLARK

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 SECRETARY APPOINTED DAVID JONATHAN HUGHES

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN SARSON

View Document

15/11/1315 November 2013 AUDITORS RESIGNATION

View Document

13/11/1313 November 2013 SECTION 519

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARDEN

View Document

09/01/139 January 2013 DIRECTOR APPOINTED RICHARD ALAN HILL

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARC SELBY

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED DR PIERS BENEDICT CLARK

View Document

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/03/1115 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MARC ADRIAN SELBY

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER LEWINGTON

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR HEATHER LEWINGTON

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED STUART NEIL LEDGER

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET GREY

View Document

09/04/109 April 2010 SECRETARY APPOINTED GILLIAN SARSON

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER LYNNE LEWINGTON / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN GREY / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BARDEN / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP BURNETT / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LYNNE LEWINGTON / 05/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LYNNE LEWINGTON / 12/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/06/097 June 2009 AUDITOR'S RESIGNATION

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ARTICLES OF ASSOCIATION

View Document

11/09/0711 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/0711 September 2007 AGREEMENT 23/08/07

View Document

11/09/0711 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: CLEARWATER COURT VASTERN ROAD READING BERKSHIRE RG1 8DB

View Document

12/07/0712 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0721 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 14 CAVENDISH PLACE LONDON W1G 9NU

View Document

11/12/0411 December 2004 S366A DISP HOLDING AGM 11/11/04

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 AUDITOR'S RESIGNATION

View Document

25/11/0325 November 2003 APP OF AUD 03/03/03

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0217 April 2002 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

03/04/013 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 14 CAVENDISH PLACE LONDON W1M 0NU

View Document

03/04/013 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0130 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/11/986 November 1998 AUDITOR'S RESIGNATION

View Document

25/03/9825 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 NEW SECRETARY APPOINTED

View Document

19/08/9719 August 1997 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/06/9716 June 1997 ADOPT MEM AND ARTS 07/05/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: 14 CAVENDISH PLACE, LONDON. W1M 9DJ

View Document

14/03/9514 March 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 NEW SECRETARY APPOINTED

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/05/9121 May 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/01/913 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9027 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9020 June 1990 COMPANY NAME CHANGED EVENBONUS LIMITED CERTIFICATE ISSUED ON 21/06/90

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 REGISTERED OFFICE CHANGED ON 19/06/90 FROM: 2 BACHES ST LONDON N1 6UB

View Document

19/06/9019 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9014 June 1990 ALTER MEM AND ARTS 25/05/90

View Document

03/05/903 May 1990 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