KENYON BLOCK CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/08/242 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
03/04/243 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
04/03/204 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
03/04/183 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
24/05/1724 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/09/158 September 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/08/141 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
01/08/141 August 2014 | 31/07/14 STATEMENT OF CAPITAL GBP 200 |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/02/1418 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 049911300002 |
10/01/1410 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/04/1310 April 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1 |
09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 10 WATERMARK WAY FOXHOLES BUSINESS PARK HERTFORD HERTFORDSHIRE SG13 7TZ |
09/01/139 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PHYLLIS BETTY KENYON / 09/01/2013 |
09/01/139 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE JOHN KENYON / 09/01/2013 |
09/01/139 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR NEVILLE JOHN KENYON / 09/01/2013 |
03/01/133 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/12/1130 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/12/1018 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE KENYON / 01/01/2010 |
18/12/1018 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS BETTY KENYON / 01/01/2010 |
18/12/1018 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
18/12/1018 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / NEVILLE KENYON / 01/01/2010 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE KENYON / 17/12/2009 |
17/12/0917 December 2009 | Annual return made up to 10 December 2009 with full list of shareholders |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS BETTY KENYON / 17/12/2009 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/12/0712 December 2007 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/03/076 March 2007 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP |
12/01/0712 January 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/05/0624 May 2006 | NEW DIRECTOR APPOINTED |
24/05/0624 May 2006 | DIRECTOR RESIGNED |
23/12/0523 December 2005 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/01/0527 January 2005 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 56 QUEEN ANNES GROVE BUSH HILL PARK ENFIELD MIDDLESEX EN1 2JT |
19/02/0419 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/047 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/02/047 February 2004 | SECRETARY RESIGNED |
07/02/047 February 2004 | NEW DIRECTOR APPOINTED |
07/02/047 February 2004 | REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE |
07/02/047 February 2004 | DIRECTOR RESIGNED |
10/12/0310 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KENYON BLOCK CONSULTANTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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