KENNEDYS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Nicholas Peter George Thomas as a director on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mr John David Bruce as a director on 2025-04-01

View Document

31/01/2531 January 2025 Full accounts made up to 2024-04-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

05/02/245 February 2024 Full accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/01/2330 January 2023 Full accounts made up to 2022-04-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

10/01/2310 January 2023 Change of details for Kennedys Law Llp as a person with significant control on 2022-12-28

View Document

28/12/2228 December 2022 Registered office address changed from 25 Fenchurch Avenue London EC3M 5AD to Kennedys 20 Fenchurch Street London EC3M 3BY on 2022-12-28

View Document

04/04/224 April 2022 Secretary's details changed for Andrew Stuart Coates on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mr Nicholas Peter George Thomas on 2022-04-04

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

01/02/221 February 2022 Full accounts made up to 2021-04-30

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

12/02/1812 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNEDYS LAW LLP

View Document

05/02/185 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

05/02/165 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

16/02/1516 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR GUY STOBART

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR NICHOLAS DAVID WILLIAMS

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR GUY WINEARLS STOBART

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR GUY STOBART

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR NICHOLAS DAVID WILLIAMS

View Document

31/01/1431 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

15/02/1215 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

11/03/1111 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

21/06/1021 June 2010 CURREXT FROM 31/01/2011 TO 30/04/2011

View Document

21/05/1021 May 2010 SECRETARY APPOINTED ANDREW STUART COATES

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED NICHOLAS PETER GEORGE THOMAS

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED GUY WINEARLS STOBART

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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