KENNET ISLAND RESIDENTS COMPANY LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

28/12/1728 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBERTS / 21/07/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBERTS / 21/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

24/12/1524 December 2015 13/12/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBERTS / 17/10/2014

View Document

17/12/1417 December 2014 13/12/14 NO MEMBER LIST

View Document

17/10/1417 October 2014 SAIL ADDRESS CREATED

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM BOTANIC HOUSE 98-100 HILLS ROAD CAMBRIDGE CB2 2JY UNITED KINGDOM

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM EVERSHEDS HOUSE 70-76 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR FCB NOMINEES LIMITED

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/12/1318 December 2013 13/12/13 NO MEMBER LIST

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 13/12/12 NO MEMBER LIST

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/01/129 January 2012 13/12/11 NO MEMBER LIST

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

21/12/1021 December 2010 13/12/10 NO MEMBER LIST

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED DAVID JOHN ROBERTS

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

26/01/1026 January 2010 13/12/09

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM C/O LAYTONS TEMPUS COURT ONSLOW STREET GUILDFORD SURREY GU1 4SS

View Document

24/11/0924 November 2009 CORPORATE DIRECTOR APPOINTED FCB NOMINEES LIMITED

View Document

24/11/0924 November 2009 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY LAYTONS SECRETARIES LIMITED

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR MACEMERE LIMITED

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

17/12/0817 December 2008 ANNUAL RETURN MADE UP TO 13/12/08

View Document

17/09/0817 September 2008 SECRETARY APPOINTED LAYTONS SECRETARIES LIMITED LOGGED FORM

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATE, SECRETARY NICHOLAS ST JOHN GILMOR HOTHERSALL LOGGED FORM

View Document

16/09/0816 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

08/09/088 September 2008 SECRETARY APPOINTED LAYTONS SECRETARIES LIMITED

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS HOTHERSALL

View Document

13/12/0713 December 2007 ANNUAL RETURN MADE UP TO 13/12/07

View Document

21/01/0721 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

09/01/079 January 2007 ANNUAL RETURN MADE UP TO 13/12/06

View Document

23/11/0623 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

10/07/0610 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 S366A DISP HOLDING AGM 24/01/06

View Document

13/12/0513 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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