Advanced company searchLink opens in new window

KENNEDY ENTERPRISES LIMITED

Company number 03983906

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)
01 May 2019 RP04TM01 Second filing for the termination of Joanne Kennedy as a director
01 May 2019 RP04TM01 Second filing for the termination of Paul Anthony Kennedy as a director
29 Apr 2019 AP03 Appointment of Mr Gareth Haydn Williams as a secretary on 27 April 2019
29 Apr 2019 AP01 Appointment of Mr Gareth Haydn Williams as a director on 27 April 2019
29 Apr 2019 TM01 Termination of appointment of Robert Maurice Cross as a director on 26 April 2019
29 Apr 2019 TM02 Termination of appointment of Robert Maurice Cross as a secretary on 26 April 2019
03 Apr 2019 TM01 Termination of appointment of Joanne Kennedy as a director on 31 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 01/05/2019.
03 Apr 2019 TM01 Termination of appointment of Paul Anthony Kennedy as a director on 31 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 01/05/219.
02 Apr 2019 AP01 Appointment of Mr Thomas William Graham as a director on 1 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 01/05/2019.
02 Apr 2019 AP01 Appointment of Mrs Chen Li as a director on 1 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 01/05/2019.
02 Apr 2019 AP01 Appointment of Mr Harry Paul Ford as a director on 1 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 01/05/2019.
31 Oct 2018 AA Accounts for a small company made up to 31 March 2018
09 Oct 2018 AP01 Appointment of Mr Dean Barber as a director on 9 October 2018
24 May 2018 AA Accounts for a small company made up to 31 October 2017
09 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
24 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of dividend 03/04/2018
18 Apr 2018 AP01 Appointment of Mr Phillip Anthony Inman as a director on 3 April 2018
17 Apr 2018 AP01 Appointment of Mr Robert Maurice Cross as a director on 3 April 2018
17 Apr 2018 PSC07 Cessation of Joanne Kennedy as a person with significant control on 3 April 2018
17 Apr 2018 PSC02 Notification of Claverley Group Limited as a person with significant control on 3 April 2018
17 Apr 2018 TM02 Termination of appointment of Paul Anthony Kennedy as a secretary on 3 April 2018
17 Apr 2018 AP03 Appointment of Mr Robert Maurice Cross as a secretary on 3 April 2018
13 Apr 2018 AD01 Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to 51-53 Queen Street Wolverhampton WV1 1ES on 13 April 2018
10 Apr 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 March 2018