THE KENMORE GROUP LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/06/2523 June 2025 NewApplication to strike the company off the register

View Document

21/05/2521 May 2025 Termination of appointment of Michael Allenby Joseph as a director on 2025-05-21

View Document

21/05/2521 May 2025 Termination of appointment of Janet Frances Joseph as a director on 2025-05-21

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

29/03/2129 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 51 DOWNING STREET SMETHWICK WEST MIDLANDS B66 2PP

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/01/1621 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

04/06/144 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1331 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/02/128 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/03/1130 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

25/02/1025 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET FRANCES JOSEPH / 01/10/2009

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/04/0822 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/04/0817 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

14/04/0814 April 2008 ALTER MEMORANDUM 04/04/2008

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM CLARKSON

View Document

30/01/0830 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

06/04/056 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

29/04/0429 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: UPPER MARSHALL STREET BIRMINGHAM B1 1LA

View Document

26/01/0426 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 AUDITORS STATEMENT

View Document

01/07/031 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/00

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 RE DIVIDEND 6.62P PER S 01/10/97

View Document

05/11/975 November 1997 £ IC 1510465/916815 02/10/97 £ SR [email protected]=593650

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED

View Document

18/07/9718 July 1997 £ IC 1558750/1510465 30/06/97 £ SR [email protected]=48285

View Document

04/07/974 July 1997 ADOPT MEM AND ARTS 29/06/97

View Document

04/07/974 July 1997 S-DIV 29/06/97

View Document

04/07/974 July 1997 PURCHASE OF SHARES 29/06/97

View Document

04/07/974 July 1997 PURCHASE OF SHARES 29/06/97

View Document

04/07/974 July 1997 RE SUB-DIV OF SHARES 29/06/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

27/06/9627 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9624 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/04/9413 April 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

25/03/9425 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

05/08/915 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

12/10/9012 October 1990 RETURN MADE UP TO 18/01/90; NO CHANGE OF MEMBERS

View Document

21/03/9021 March 1990 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

27/12/8927 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

28/11/8828 November 1988 SHARES AGREEMENT OTC

View Document

08/11/888 November 1988 WD 18/10/88 AD 31/08/88--------- £ SI 1558750@1=1558750 £ IC 2/1558752

View Document

20/09/8820 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 310888

View Document

25/08/8825 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/8824 August 1988 £ NC 1000/2000000

View Document

24/08/8824 August 1988 NC INC ALREADY ADJUSTED 18/07/88

View Document

16/08/8816 August 1988 COMPANY NAME CHANGED MOONSHOT LIMITED CERTIFICATE ISSUED ON 16/08/88

View Document

16/08/8816 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/872 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

25/03/8725 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

22/04/8622 April 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

12/01/8312 January 1983 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