KENNET HEATH MANAGEMENT (NO.2) LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/03/244 March 2024 Termination of appointment of Lianne Northing as a director on 2024-03-04

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/01/216 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LIANNE NORTHING / 14/01/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE CURTIS / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / NIKKI HAYMAN / 14/01/2019

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 14/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LIANNE NORTHING / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIKKI HAYMAN / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE CURTIS / 20/05/2015

View Document

14/01/1514 January 2015 14/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM C/0 BLOCKMANAGEMENT UK CONSTABLE COURT BARN STREET LAVENHAM SUFFOLK CO10 9RB

View Document

06/08/146 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LTD / 05/08/2014

View Document

23/04/1423 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LTD / 23/04/2014

View Document

28/01/1428 January 2014 14/01/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LTD / 31/01/2013

View Document

31/01/1331 January 2013 14/01/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LTD / 28/01/2013

View Document

23/01/1323 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LTD / 23/01/2013

View Document

16/01/1316 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LTD / 15/01/2013

View Document

07/01/137 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LTD / 07/01/2013

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM C/0 BLOCKMANAGEMENT UK THE BLACK BARN CYGNET COURT SWAN STREET BOXFORD SUFFOLK CO10 5NZ

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WILSON-BROWN

View Document

26/01/1226 January 2012 14/01/12 NO MEMBER LIST

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 14/01/11 NO MEMBER LIST

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 14/01/10 NO MEMBER LIST

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM THE BLACK BARN CYGNET COURT SWAN STREET BOXFORD SUFFOLK CO10 5NZ

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LTD / 06/02/2009

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 14/01/09

View Document

07/01/097 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 SECRETARY APPOINTED BLOCK MANAGEMENT UK LTD

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MISS LIANNE NORTHING

View Document

28/10/0828 October 2008 ANNUAL RETURN MADE UP TO 14/01/08

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 6 URQUHART ROAD THATCHAM BERKSHIRE RG19 4RF UNITED KINGDOM

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR RENEE TROSKIE

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 ANNUAL RETURN MADE UP TO 14/01/07

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 14/01/06

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 ANNUAL RETURN MADE UP TO 14/01/05

View Document

21/04/0421 April 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 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