KENNET HEATH MANAGEMENT (NO.3) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 2025-07-22

View Document

10/07/2510 July 2025 NewAppointment of Mr Thomas Andrew Sherriff as a director on 2025-07-01

View Document

10/07/2510 July 2025 NewAppointment of Mr Colin Francis Quinn as a director on 2025-07-01

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

15/10/2415 October 2024 Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 2024-10-12

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Termination of appointment of Mike Dodds as a director on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Mr Matthew James Paine as a director on 2023-08-14

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

09/02/239 February 2023 Termination of appointment of Ian Michael Sneddon as a director on 2023-02-02

View Document

08/02/238 February 2023 Appointment of Mr Mike Dodds as a director on 2023-02-02

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL SNEDDON / 10/01/2020

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FLETCHER

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR IAN MICHAEL SNEDDON

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR ELGAN JONES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

10/02/1710 February 2017 CORPORATE SECRETARY APPOINTED ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM C/O FELL REYNOLDS UNIT 13 SHEARWAY BUSINESS PARK PENT ROAD FOLKESTONE KENT CT19 4RJ

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY RODERICK BAKER

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR JONATHAN FLETCHER

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR ELGAN WYN JONES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARY TIMLIN

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR PIERRE PEDERSEN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/12/153 December 2015 29/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM ROSTRUM HOUSE CHERITON PLACE FOLKESTONE KENT CT20 2DS

View Document

22/10/1422 October 2014 29/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

08/10/138 October 2013 29/09/13 NO MEMBER LIST

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

03/10/123 October 2012 29/09/12 NO MEMBER LIST

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

03/10/113 October 2011 29/09/11 NO MEMBER LIST

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK VEEVERS

View Document

15/10/1015 October 2010 29/09/10 NO MEMBER LIST

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 125 SANDGATE ROAD FOLKESTONE KENT CT20 2BL

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/10/096 October 2009 29/09/09 NO MEMBER LIST

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD GARTSIDE

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN PICKERING

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LIVINGSTONE

View Document

29/09/0829 September 2008 ANNUAL RETURN MADE UP TO 29/09/08

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MARY TIMLIN

View Document

05/09/085 September 2008 DIRECTOR APPOINTED DAVID HENRY LIVINGSTONE

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER DUNTHORNE

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR BARRY STILES

View Document

05/09/085 September 2008 DIRECTOR APPOINTED PIERRE WILLIAM PEDERSEN

View Document

05/09/085 September 2008 DIRECTOR APPOINTED RICHARD THOMAS GARTSIDE

View Document

05/09/085 September 2008 DIRECTOR APPOINTED STEPHEN GRAHAM PICKERING

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

20/03/0820 March 2008 SECRETARY APPOINTED RODERICK DAVID BAKER

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM CPM HOUSE, ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MORAN

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED BARRY STILES

View Document

04/10/074 October 2007 ANNUAL RETURN MADE UP TO 29/09/07

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

03/11/063 November 2006 ANNUAL RETURN MADE UP TO 29/09/06

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 S366A DISP HOLDING AGM 29/09/05

View Document

29/09/0529 September 2005 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