KENNEALLY PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-25 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/07/244 July 2024 | Change of details for Bettles Property Limited as a person with significant control on 2017-05-17 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/07/2128 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/07/1910 July 2019 | SAIL ADDRESS CHANGED FROM: RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE12SP ENGLAND |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM OLYMPIA HOUSE 172 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2UF |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
06/07/186 July 2018 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETTLES PROPERTY LIMITED |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
21/05/1721 May 2017 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH KENNEALLY |
21/05/1721 May 2017 | DIRECTOR APPOINTED MR NIKKI STUART BETTLES |
21/05/1721 May 2017 | DIRECTOR APPOINTED MRS EMMA LUCY BETTLES |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
28/06/1628 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
25/06/1525 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
05/08/145 August 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
16/07/1316 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE KENNEALLY / 25/06/2013 |
16/07/1316 July 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI |
16/07/1316 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
05/07/125 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
22/07/1122 July 2011 | SAIL ADDRESS CREATED |
22/07/1122 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
04/03/114 March 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10 |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
27/10/1027 October 2010 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM THURSTON HOUSE 80 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SN UK |
28/08/1028 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/08/105 August 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
11/08/0911 August 2009 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM STUART HOUSE CITY ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 1QF |
30/06/0930 June 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | CURREXT FROM 30/06/2009 TO 31/07/2009 |
01/07/081 July 2008 | APPOINTMENT TERMINATED SECRETARY SECREATARIAL APPOINTMENTS LIMITED |
25/06/0825 June 2008 | 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 KENNEALLY PROPERTY SERVICES 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