Advanced company searchLink opens in new window

KEENDALE LIMITED

Company number 03651126

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
22 May 2018 MR01 Registration of charge 036511260007, created on 11 May 2018
06 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with updates
30 Oct 2017 CH01 Director's details changed for Mr Nigel Peter Slydell on 30 October 2017
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Jun 2017 AD01 Registered office address changed from Apartment 128 1 Gunwharf Quays Portsmouth Hampshire PO1 3FS to Unit 5a Chichester Road Arundel BN18 0AG on 1 June 2017
26 May 2017 MR01 Registration of charge 036511260006, created on 26 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
29 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Apr 2015 MR01 Registration of charge 036511260005, created on 28 April 2015
18 Feb 2015 MR01 Registration of charge 036511260004, created on 13 February 2015
24 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 May 2014 CH01 Director's details changed for Nigel Peter Slydell on 8 May 2014
08 May 2014 AD01 Registered office address changed from Windfalls 60 Sinah Lane Hayling Island Hampshire PO11 0HH on 8 May 2014
12 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
01 Oct 2013 TM02 Termination of appointment of Lorraine Slydell as a secretary
19 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1