KENNET HEIGHTS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Jonathan William Hallett as a director on 2025-09-01

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

10/02/2510 February 2025 Appointment of Ms Jess Jeffery as a director on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Matthew Stephen as a director on 2025-01-28

View Document

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

View Accounts

08/02/248 February 2024 Director's details changed for Mr Jonathan William Hallett on 2024-01-01

View Document

08/02/248 February 2024 Registered office address changed from C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on 2024-02-08

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/01/244 January 2024 Secretary's details changed for Sennen Property Management Limited on 2024-01-01

View Document

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

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

04/01/234 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

11/01/2211 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

22/07/2122 July 2021 Appointment of Mr Jonathan William Hallett as a director on 2021-07-22

View Document

18/06/2118 June 2021 Termination of appointment of Alex Pidgley as a director on 2021-06-18

View Document

25/01/2125 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

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BALES

View Document

09/01/209 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

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

20/02/1920 February 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

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BURNELL

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR ALEX PIDGLEY

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD EWSHOT FARNHAM GU10 5BB ENGLAND

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, SECRETARY GINNY ALLAWAY

View Document

16/07/1816 July 2018 CORPORATE SECRETARY APPOINTED SENNEN PROPERTY MANAGEMENT LTD

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR JOSEPH MICHAEL BURNELL

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN BALES

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ATKINSON

View Document

05/09/175 September 2017 SECRETARY APPOINTED MRS GINNY ALLAWAY

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM C/O HURST WARNE MANAGEMENT LTD VICTORIA HOUSE 18-22 ALBERT STREET FLEET HAMPSHIRE GU51 3RJ

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX PIDGLEY

View Document

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

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/11/1525 November 2015 25/11/15 NO MEMBER LIST

View Document

14/07/1514 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOE BURNELL

View Document

22/12/1422 December 2014 25/11/14 NO MEMBER LIST

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEX PIDGLEY / 06/01/2014

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 161 FLEET ROAD FLEET HAMPSHIRE GU51 3PD

View Document

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

View Accounts

27/11/1327 November 2013 25/11/13 NO MEMBER LIST

View Document

12/07/1312 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 25/11/12 NO MEMBER LIST

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEX PIDGLEY / 25/11/2012

View Document

17/08/1217 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED JOE BURNELL

View Document

13/12/1113 December 2011 25/11/11 NO MEMBER LIST

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED ALEX PIDGLEY

View Document

15/07/1115 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 25/11/10 NO MEMBER LIST

View Document

29/06/1029 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 25/11/09 NO MEMBER LIST

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEPHEN / 25/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA PATRICIA KOCHANEK / 25/11/2009

View Document

07/07/097 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 ANNUAL RETURN MADE UP TO 25/11/08

View Document

02/07/082 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 ANNUAL RETURN MADE UP TO 25/11/07

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 ANNUAL RETURN MADE UP TO 25/11/06

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 11 KINGS ROAD FLEET HAMPSHIRE GU51 3AA

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 ANNUAL RETURN MADE UP TO 25/11/05

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 ANNUAL RETURN MADE UP TO 25/11/04

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: MORGAN PORTEOUS 208 HIGH STREET GUILDFORD SURREY GU1 3JB

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 ANNUAL RETURN MADE UP TO 25/11/03

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 ANNUAL RETURN MADE UP TO 25/11/02

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0128 November 2001 ANNUAL RETURN MADE UP TO 25/11/01

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 ANNUAL RETURN MADE UP TO 25/11/00

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0011 October 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

24/07/0024 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

24/12/9924 December 1999 ANNUAL RETURN MADE UP TO 25/11/99

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: MARLBOROUGH HOUSE WIGMORE LANE LUTON LU2 9EX

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 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