KENWAY PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/06/234 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/06/163 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/06/153 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

04/06/144 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/07/138 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/06/1218 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/06/116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN LEVAN / 02/06/2010

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/07/107 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN LEVAN / 02/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE STERN / 02/06/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 £ NC 1000/2000 15/05/0

View Document

25/05/0725 May 2007 NC INC ALREADY ADJUSTED 15/05/07

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 71 CHILTERN STREET LONDON W1M 1HT

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9717 April 1997 ALTER MEM AND ARTS 07/04/97

View Document

17/04/9717 April 1997 COMPANY NAME CHANGED ALFRED LOUIS LIMITED CERTIFICATE ISSUED ON 18/04/97

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 ACC. REF. DATE SHORTENED FROM 02/06/97 TO 05/04/97

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 268A WATFORD WAY HENDON LONDON NW4 4UJ

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 02/06/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 ACC. REF. DATE SHORTENED FROM 30/06/96 TO 02/06/96

View Document

28/06/9528 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9528 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 REGISTERED OFFICE CHANGED ON 19/06/95 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

02/06/952 June 1995 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