KENDALL BROS. (PORTSMOUTH) LIMITED
Company number 00478188
- Company Overview for KENDALL BROS. (PORTSMOUTH) LIMITED (00478188)
- Filing history for KENDALL BROS. (PORTSMOUTH) LIMITED (00478188)
- People for KENDALL BROS. (PORTSMOUTH) LIMITED (00478188)
- Charges for KENDALL BROS. (PORTSMOUTH) LIMITED (00478188)
- Registers for KENDALL BROS. (PORTSMOUTH) LIMITED (00478188)
- More for KENDALL BROS. (PORTSMOUTH) LIMITED (00478188)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2018 | AD03 | Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL | |
15 Mar 2018 | AD02 | Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL | |
14 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
14 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
05 Mar 2018 | PSC02 | Notification of Aggregate Industries Uk Limited as a person with significant control on 22 February 2018 | |
01 Mar 2018 | PSC07 | Cessation of Richard Charles Kendall as a person with significant control on 22 February 2018 | |
01 Mar 2018 | PSC07 | Cessation of Peter William Kendall as a person with significant control on 22 February 2018 | |
01 Mar 2018 | PSC07 | Cessation of Nicholas Arthur Kendall as a person with significant control on 22 February 2018 | |
28 Feb 2018 | TM02 | Termination of appointment of Barrie William Chambers as a secretary on 22 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from Kendalls Wharf Eastern Road Portsmouth Hampshire PO3 5LY to Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ on 28 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr James West Atherton-Ham as a director on 22 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr John Ferguson Bowater as a director on 22 February 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Peter William Kendall as a director on 22 February 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Nicholas Arthur Kendall as a director on 22 February 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Richard Charles Kendall as a director on 22 February 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
16 Nov 2017 | RP04AR01 | Second filing of the annual return made up to 4 December 2015 | |
16 Nov 2017 | RP04AR01 | Second filing of the annual return made up to 4 December 2014 | |
16 Nov 2017 | RP04AR01 | Second filing of the annual return made up to 4 December 2013 | |
01 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
31 Oct 2017 | PSC01 | Notification of Peter William Kendall as a person with significant control on 7 April 2016 | |
31 Oct 2017 | PSC04 | Change of details for Mr Richard Charles Kendall as a person with significant control on 7 April 2016 | |
31 Oct 2017 | PSC01 | Notification of Nicholas Arthur Kendall as a person with significant control on 7 April 2016 | |
13 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 04/12/2016 | |
06 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 |