KENILWORTH DEVELOPMENTS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

29/03/2429 March 2024 Accounts for a dormant company made up to 2024-03-28

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

01/03/241 March 2024 Appointment of Mr John Howard Ashcroft as a director on 2024-02-28

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-13 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-03-24

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

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

View Accounts

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR JOHN HOWARD ASHCROFT

View Document

16/10/1916 October 2019 DISS40 (DISS40(SOAD))

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

04/10/194 October 2019 Registered office address changed from , 709 Ecclesall Road, Hunters Bar, Sheffield, South Yorkshire, S11 8TG to 54 Rydal Road Rydal Road Abbeydale Sheffield South Yorkshire S8 0US on 2019-10-04

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 709 ECCLESALL ROAD HUNTERS BAR SHEFFIELD SOUTH YORKSHIRE S11 8TG

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/01/1820 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/09/158 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 24 July 2014 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 Annual return made up to 24 July 2013 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/11

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/11/1418 November 2014 Registered office address changed from , 709 Ecclesall Road, Hunters Bar, Sheffield, South Yorkshire, S11 8TG to 54 Rydal Road Rydal Road Abbeydale Sheffield South Yorkshire S8 0US on 2014-11-18

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 709 ECCLESALL ROAD HUNTERS BAR SHEFFIELD SOUTH YORKSHIRE S11 8TG

View Document

04/11/144 November 2014 DISS40 (DISS40(SOAD))

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM NORTONTHORPE MILLS WAKEFIELD ROAD SCISSETT HUDDERSFIELD WEST YORKSHIRE HD8 9LA UNITED KINGDOM

View Document

30/10/1430 October 2014 Registered office address changed from , Nortonthorpe Mills Wakefield Road, Scissett, Huddersfield, West Yorkshire, HD8 9LA, United Kingdom to 54 Rydal Road Rydal Road Abbeydale Sheffield South Yorkshire S8 0US on 2014-10-30

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

24/06/1324 June 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DISS REQUEST WITHDRAWN

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR WILLIAM HUDSON ASHCROFT

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ASHCROFT

View Document

26/02/1326 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/139 January 2013 APPLICATION FOR STRIKING-OFF

View Document

24/07/1224 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHN ASHCROFT

View Document

25/05/1225 May 2012 Registered office address changed from , Ryecroft, 25 Manor Park Road, Glossop, Derbyshire, SK13 7SQ on 2012-05-25

View Document

25/05/1225 May 2012 Annual return made up to 24 July 2011 with full list of shareholders

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM RYECROFT 25 MANOR PARK ROAD GLOSSOP DERBYSHIRE SK13 7SQ

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHN ASHCROFT

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

14/04/1114 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ASHCROFT / 24/07/2010

View Document

22/10/1022 October 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

19/12/0919 December 2009 DISS40 (DISS40(SOAD))

View Document

17/12/0917 December 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

11/02/0911 February 2009 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

15/09/0815 September 2008 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

21/04/0521 April 2005

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 26-28 GREENHILL MAIN ROAD GREENHILL VILLAGE SHEFFIELD SOUTH YORKSHIRE S8 7RD

View Document

06/04/056 April 2005 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: PEACE GUEST HOUSE 92 BROCCO BANK SHEFFIELD SOUTH YORKSHIRE S11 8RS

View Document

24/07/0324 July 2003 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