KENNET HOUSE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/05/2423 May 2024 Termination of appointment of Nicholas Joseph Paul Spearing as a director on 2024-05-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/11/2315 November 2023 Appointment of Ms Susie Siouti as a director on 2023-11-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

14/03/2314 March 2023 Appointment of Mr Adrian Justin Sims as a director on 2023-02-13

View Document

14/03/2314 March 2023 Termination of appointment of David Edward Smith as a director on 2023-02-13

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANIL BUNGAR

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR PETER DAVID CUSDIN

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR ANIL BUNGAR

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD CLARK

View Document

18/09/1818 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

13/11/1713 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 ADOPT ARTICLES 06/06/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM UNIT 2 & 3 BEECH COURT WOKINGHAM ROAD HURST READING RG10 0RU

View Document

15/04/1615 April 2016 11/04/16 NO MEMBER LIST

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN YOUNG

View Document

29/01/1629 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH APLIN

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SHELBOURNE

View Document

28/04/1528 April 2015 11/04/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM CREST HOUSE PYRCROFT ROAD CHERTSEY SURREY KT16 9GN ENGLAND

View Document

27/04/1527 April 2015 CORPORATE SECRETARY APPOINTED PINNACLE PROPERTY MANAGEMENT LTD

View Document

11/04/1411 April 2014 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