KENMAR PROPCO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Director's details changed for Mrs Marion Joan Diable on 2025-10-01 |
| 24/10/2524 October 2025 New | Change of details for Kenmar Property Holdings Ltd as a person with significant control on 2025-10-01 |
| 24/10/2524 October 2025 New | Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2025-10-24 |
| 24/10/2524 October 2025 New | Director's details changed for Mr Kenneth William Diable on 2025-10-01 |
| 22/08/2522 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 19/08/2519 August 2025 | Confirmation statement made on 2025-08-03 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/08/2419 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
| 07/08/247 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 18/08/2318 August 2023 | Confirmation statement made on 2023-08-03 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 02/12/222 December 2022 | Director's details changed for Mr Kenneth William Diable on 2022-11-07 |
| 02/12/222 December 2022 | Registered office address changed from St. Georges House 215 Chester Road Manchester M15 4JE United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-12-02 |
| 02/12/222 December 2022 | Change of details for Kenmar Property Holdings Ltd as a person with significant control on 2022-11-07 |
| 02/12/222 December 2022 | Director's details changed for Mrs Marion Joan Diable on 2022-11-07 |
| 15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 02/10/212 October 2021 | Cessation of Darling Nikki Ltd as a person with significant control on 2021-09-14 |
| 02/10/212 October 2021 | Notification of Kenmar Property Holdings Ltd as a person with significant control on 2021-09-14 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-08-03 with updates |
| 14/07/2114 July 2021 | Second filing of a statement of capital following an allotment of shares on 2021-06-21 |
| 10/07/2110 July 2021 | Statement of capital following an allotment of shares on 2021-06-21 |
| 25/06/2125 June 2021 | Notification of Darling Nikki Ltd as a person with significant control on 2021-06-22 |
| 25/06/2125 June 2021 | Cessation of Kenneth William Diable as a person with significant control on 2021-06-22 |
| 25/06/2125 June 2021 | Cessation of Marion Joan Diable as a person with significant control on 2021-06-22 |
| 17/06/2117 June 2021 | Incorporation |
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