KENSEY PARC MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

13/12/2313 December 2023 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

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-11-30

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

20/10/2120 October 2021 Register inspection address has been changed from 12 Southgate Street Launceston Cornwall PL15 9DP to Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston PL15 7ED

View Document

19/10/2119 October 2021 Registered office address changed from 12 Southgate Street Launceston Cornwall PL15 9DP to Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 2021-10-19

View Document

19/10/2119 October 2021 Register(s) moved to registered office address 12 Southgate Street Launceston Cornwall PL15 9DP

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

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

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH SHEPARD

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MISS SARAH MARGARET HART

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

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

View Accounts

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DAVY

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

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

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MISS RUTH DEBORAH LOUISE SHEPARD

View Document

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

View Accounts

19/11/1519 November 2015 16/11/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

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

View Accounts

20/11/1420 November 2014 16/11/14 NO MEMBER LIST

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 2B BLUEBELL WAY LAUNCESTON CORNWALL PL15 9JU

View Document

03/12/133 December 2013 16/11/13 NO MEMBER LIST

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

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

View Accounts

27/11/1227 November 2012 16/11/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE JANE WOODGATES / 01/12/2011

View Document

25/01/1225 January 2012 16/11/11 NO MEMBER LIST

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/11/1025 November 2010 16/11/10 NO MEMBER LIST

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/11/0927 November 2009 16/11/09 NO MEMBER LIST

View Document

26/11/0926 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/11/0819 November 2008 ANNUAL RETURN MADE UP TO 16/11/08

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 2B BLUEBELL WAY LAUNCESTON CORNWALL PL25 9JU

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/01/0815 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 28 BLUEBELL WAY LAUNCESTON CORNWALL PL25 9JU

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 16/11/07

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: OWLSFOOT BUSINESS CENTRE STICKLEPATH OKEHAMPTON DEVON EX30 2PA

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/12/068 December 2006 ANNUAL RETURN MADE UP TO 16/11/06

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 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