KENNEDY PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Confirmation statement made on 2022-11-09 with updates

View Document

01/02/231 February 2023 Change of details for Mr William Robert Kennedy as a person with significant control on 2021-12-14

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

07/12/217 December 2021 Registered office address changed from 14 Bridge Street Castledawson Londonderry BT45 8AD to 19 Spires Manor Magherafelt BT45 6GX on 2021-12-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/08/203 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 1000

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 50-56 RAINEY STREET MAGHERAFELT CO LONDONDERRY BT45 5AH

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/12/1528 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/03/1511 March 2015 DISS40 (DISS40(SOAD))

View Document

10/03/1510 March 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

06/03/156 March 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/147 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0419180004

View Document

24/12/1324 December 2013 SECRETARY APPOINTED MR WILLIAM ROBERT KENNEDY

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, SECRETARY ALISTAIR STEWART

View Document

24/12/1324 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/08/1326 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/01/132 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/01/1219 January 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM KENNEDY

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY BARCLAY KENNEDY

View Document

20/04/1120 April 2011 SECRETARY APPOINTED ALISTAIR STEWART

View Document

10/02/1110 February 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/04/1022 April 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 30/11/08 ANNUAL ACCTS

View Document

31/12/0831 December 2008 30/11/07 ANNUAL ACCTS

View Document

18/11/0818 November 2008 09/11/08 ANNUAL RETURN SHUTTLE

View Document

14/02/0814 February 2008 09/11/07

View Document

08/02/088 February 2008 30/11/06 ANNUAL ACCTS

View Document

03/01/073 January 2007 30/11/05 ANNUAL ACCTS

View Document

10/11/0610 November 2006 09/11/06 ANNUAL RETURN SHUTTLE

View Document

02/02/062 February 2006 30/11/04 ANNUAL ACCTS

View Document

16/12/0516 December 2005 09/11/05 ANNUAL RETURN SHUTTLE

View Document

07/11/047 November 2004 09/11/04 ANNUAL RETURN SHUTTLE

View Document

04/10/044 October 2004 30/11/03 ANNUAL ACCTS

View Document

06/04/046 April 2004 PARS RE MORTAGE

View Document

24/03/0424 March 2004 30/11/02 ANNUAL ACCTS

View Document

09/02/049 February 2004 PARS RE MORTAGE

View Document

09/02/049 February 2004 PARS RE MORTAGE

View Document

18/11/0318 November 2003 09/11/03 ANNUAL RETURN SHUTTLE

View Document

31/10/0231 October 2002 09/11/02 ANNUAL RETURN SHUTTLE

View Document

17/01/0217 January 2002 CHANGE IN SIT REG ADD

View Document

20/12/0120 December 2001 CHANGE OF DIRS/SEC

View Document

12/12/0112 December 2001 CHANGE IN SIT REG ADD

View Document

12/12/0112 December 2001 CHANGE OF DIRS/SEC

View Document

12/12/0112 December 2001 CHANGE OF DIRS/SEC

View Document

09/11/019 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/019 November 2001 PARS RE DIRS/SIT REG OFF

View Document

09/11/019 November 2001 MEMORANDUM

View Document

09/11/019 November 2001 DECLN COMPLNCE REG NEW CO

View Document

09/11/019 November 2001 ARTICLES

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