KENNINGTON SQUARE LIMITED

Company Documents

DateDescription
03/05/253 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

21/02/2521 February 2025 Appointment of Ms Kate Emma Horton Perry as a director on 2025-02-20

View Document

15/11/2415 November 2024 Amended total exemption full accounts made up to 2024-06-30

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-03 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

05/05/235 May 2023 Termination of appointment of Peter John Yea as a director on 2023-04-24

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

11/02/2211 February 2022 Director's details changed for Mrs Lesley Yvonne Hayfield on 2022-02-10

View Document

11/02/2211 February 2022 Director's details changed for Mr Terry Long on 2022-02-10

View Document

16/12/2116 December 2021 Director's details changed for Mr Terry Long on 2021-12-05

View Document

15/12/2115 December 2021 Appointment of Mr Terry Long as a director on 2021-12-02

View Document

15/12/2115 December 2021 Termination of appointment of Veronica Iris Taylor as a director on 2021-12-02

View Document

15/12/2115 December 2021 Termination of appointment of Jacqueline Evans as a director on 2021-12-02

View Document

15/12/2115 December 2021 Appointment of Mrs Lesley Yvonne Hayfield as a director on 2021-12-02

View Document

15/12/2115 December 2021 Termination of appointment of Charles Stuart Walter Borrett as a director on 2021-12-02

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/02/152 February 2015 DIRECTOR APPOINTED CHARLES STUART WALTER BORRETT

View Document

22/01/1522 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS

View Document

16/05/1416 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR APPOINTED VERONICA IRIS TAYLOR

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN NORBURY

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY ALAN NORBURY

View Document

26/03/1426 March 2014 SECRETARY APPOINTED VERONICA IRIS TAYLOR

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM
4 ROWAN CLOSE
WOKINGHAM
BERKSHIRE
RG41 4BH

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED IAN ARNOLD BATTEY

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR ALAN NORBURY

View Document

27/11/1327 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR AUDREY TIGHE

View Document

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED JACQUELINE EVANS

View Document

13/12/1213 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARION FRANKS

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

10/11/1010 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY AGNES TIGHE / 11/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION AGNES FRANKS / 11/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ANDREWS / 11/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEWART TAYLOR / 11/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY JOHN CREES / 11/05/2010

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY LEONARD WAINWRIGHT

View Document

12/01/1012 January 2010 SECRETARY APPOINTED ALAN NORBURY

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM
38A NORTH STREET
WAREHAM
DORSET
BH20 4AQ

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED BRIGADIER RONALD ADAM SMART

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR LEONARD WAINWRIGHT

View Document

23/10/0923 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY TIGHE / 11/05/2009

View Document

09/04/099 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/06/073 June 2007 RETURN MADE UP TO 11/05/07; CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 11/05/06; CHANGE OF MEMBERS

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 11/05/04; NO CHANGE OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 11/05/03; NO CHANGE OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM:
1 PARK PLACE
NORTH ROAD
POOLE
DORSET BH14 0LY

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 11/05/01; NO CHANGE OF MEMBERS

View Document

05/04/015 April 2001 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/11/0014 November 2000 FIRST GAZETTE

View Document

17/08/9917 August 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

21/07/9921 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM:
CRWYS HOUSE
33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN CF24 4YF

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 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