KYNOCH LEWIS PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
24/10/2424 October 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-06-30 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
22/11/2222 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/10/217 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
11/06/1811 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TERENCE KYNOCH |
08/06/188 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/06/2018 |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH CONWAY LEWIS |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
05/12/165 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/06/161 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/06/155 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
28/05/1428 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/06/133 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/05/1231 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
31/05/1131 May 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
31/05/1131 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVID TERENCE KYNOCH / 01/05/2011 |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
14/06/1014 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TERENCE KYNOCH / 10/10/2009 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CONWAY LEWIS / 10/10/2009 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
05/06/075 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
01/06/061 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
09/06/049 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
08/07/038 July 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/07/038 July 2003 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG |
08/07/038 July 2003 | NEW DIRECTOR APPOINTED |
08/07/038 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/07/038 July 2003 | DIRECTOR RESIGNED |
03/07/033 July 2003 | COMPANY NAME CHANGED CRESTCLIFF LIMITED CERTIFICATE ISSUED ON 03/07/03 |
30/06/0330 June 2003 | SECRETARY RESIGNED |
30/06/0330 June 2003 | DIRECTOR RESIGNED |
30/06/0330 June 2003 | NEW DIRECTOR APPOINTED |
30/06/0330 June 2003 | NEW SECRETARY APPOINTED |
30/06/0330 June 2003 | REGISTERED OFFICE CHANGED ON 30/06/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
30/06/0330 June 2003 | NC INC ALREADY ADJUSTED 25/06/03 |
30/06/0330 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/06/0330 June 2003 | £ NC 100/1000 25/06/0 |
28/05/0328 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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