KENYON CONSULTING LTD

Company Documents

DateDescription
16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM
C/O SJD (SOUTH WEST) LTD
SECOND FLOOR REGENT HOUSE 65 RODNEY ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL50 1HX
UNITED KINGDOM

View Document

08/08/138 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/08/138 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/131 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/08/131 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/01/1324 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

14/09/1214 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SJD (SOUTH WEST) LTD / 20/08/2012

View Document

14/09/1214 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM, SJD(SOUTH WEST) LIMITED, BROAD QUAY HOUSE PRINCE STREET, BRISTOL, AVON, BS1 4DJ

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/11/103 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

03/11/103 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SJD (SOUTH WEST) LTD / 21/08/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SMITH / 21/08/2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: G OFFICE CHANGED 13/05/02 KINGFISHER HOUSE COOMBE LANE, SWAY HAMPSHIRE SO41 6BP

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: G OFFICE CHANGED 19/04/02 SIR ROBERT PEEL MILL MILL LANE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

31/08/0131 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 COMPANY NAME CHANGED ZIPPY IT LTD CERTIFICATE ISSUED ON 16/01/01

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 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