MCKENNA ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 New

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/10/244 October 2024 Notification of Joseph Patrick Mckenna as a person with significant control on 2024-07-01

View Document

04/10/244 October 2024 Withdrawal of a person with significant control statement on 2024-10-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Appointment of Mrs Rachael Pearson as a director on 2024-06-14

View Document

17/06/2417 June 2024 Termination of appointment of Stephen Philip Mckenna as a director on 2024-06-14

View Document

24/05/2424 May 2024 Termination of appointment of Mary Gabrielle Said as a director on 2024-05-19

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

26/05/2326 May 2023 Termination of appointment of Mary Gabrielle Said as a secretary on 2023-04-01

View Document

26/05/2326 May 2023 Registered office address changed from Dobsons Farm Sandygate Lane Broughton Preston Lancashire PR3 5LA to Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT on 2023-05-26

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKENNA

View Document

03/03/203 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

13/03/1913 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/05/1526 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/05/1422 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY GABRIELLE SAID / 01/04/2013

View Document

21/05/1321 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/02/136 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/02/136 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/06/128 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK MCKENNA / 20/05/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY GABRIELLE SAID / 20/05/2011

View Document

20/06/1120 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN MCKENNA / 20/05/2011

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY GABRIELLE SAID / 20/05/2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP MCKENNA / 20/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN MCKENNA / 20/05/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCKENNA / 29/06/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/06/076 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 RETURN MADE UP TO 20/05/03; NO CHANGE OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: DERBY HOUSE LYTHAM ROAD FULWOOD PRESTON LANCASHIRE PR2 8JF

View Document

13/06/0013 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/10/9728 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9711 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/05/9423 May 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 REGISTERED OFFICE CHANGED ON 08/04/94 FROM: CARMEL HOUSE 339 GARSTANG ROAD FULWOOD PRESTON,LANCS.PR2 4UP

View Document

08/10/938 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/10/938 October 1993 NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 NEW DIRECTOR APPOINTED

View Document

12/08/9312 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9312 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993 SECRETARY RESIGNED

View Document

20/05/9320 May 1993 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