- Company Overview for KENCO RENTALS LTD (02184539)
- Filing history for KENCO RENTALS LTD (02184539)
- People for KENCO RENTALS LTD (02184539)
- Insolvency for KENCO RENTALS LTD (02184539)
- Registers for KENCO RENTALS LTD (02184539)
- More for KENCO RENTALS LTD (02184539)
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) |
---|---|---|---|
26 Nov 2014 | AP03 | Appointment of Miss Zahra Peermohamed as a secretary on 18 November 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Darren Mark Millard as a director on 30 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Ms Lisa Farrell as a director on 30 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Gabriele D'uva as a director on 30 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Salih Unal as a director on 30 September 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
03 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 4 November 2013
|
|
14 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 4 November 2013
|
|
27 Aug 2013 | CH01 | Director's details changed for Darren Mark Millard on 27 August 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
13 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
02 May 2013 | TM01 | Termination of appointment of Jonathan Maycock as a director | |
19 Mar 2013 | TM01 | Termination of appointment of John Jenkins as a director | |
03 Oct 2012 | AP03 | Appointment of Courtenay Abbott as a secretary | |
07 Sep 2012 | TM02 | Termination of appointment of Alicia Essex as a secretary | |
01 Aug 2012 | CH03 | Secretary's details changed for Ann French on 1 August 2012 | |
17 Jul 2012 | AD02 | Register inspection address has been changed | |
16 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
02 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
29 May 2012 | CH03 | Secretary's details changed for Alicia Essex on 28 May 2012 | |
08 Oct 2011 | TM01 | Termination of appointment of William Mcgibbon as a director | |
26 Jul 2011 | TM01 | Termination of appointment of Toby Ford as a director |