KYNNERSLEY ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
27/06/1227 June 2012 Annual accounts small company total exemption made up to 29 June 2011

View Document

27/03/1227 March 2012 PREVSHO FROM 30/06/2011 TO 29/06/2011

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 120 COLLINWOOD GARDENS GANTS HILL ESSEX IG5 0AL

View Document

31/10/1131 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

06/05/116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/05/116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/05/116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY INGRID HANCOCK

View Document

20/01/1120 January 2011 SECRETARY APPOINTED MISS SARAH OWEN

View Document

14/10/1014 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS INGRID MICHAELA HANCOCK / 01/10/2009

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HANCOCK / 01/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

02/10/092 October 2009 SECRETARY'S CHANGE OF PARTICULARS / INGRID HANCOCK / 22/09/2008

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HANCOCK / 22/09/2008

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

19/11/0819 November 2008 PREVSHO FROM 13/12/2008 TO 30/06/2008

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/10/083 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 13/12/07

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 NEW SECRETARY APPOINTED

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 SECRETARY RESIGNED

View Document

11/12/0411 December 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 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