- Company Overview for KEENDALE LIMITED (03651126)
- Filing history for KEENDALE LIMITED (03651126)
- People for KEENDALE LIMITED (03651126)
- Charges for KEENDALE LIMITED (03651126)
- More for KEENDALE LIMITED (03651126)
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
|
|
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
|
|
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
|
|
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
|
|
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 |