- Company Overview for KENMORE BUILDERS LIMITED (04444566)
- Filing history for KENMORE BUILDERS LIMITED (04444566)
- People for KENMORE BUILDERS LIMITED (04444566)
- More for KENMORE BUILDERS LIMITED (04444566)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
19 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
26 Jan 2022 | SH02 | Sub-division of shares on 20 August 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from Bedford Heights Bedford Bedford MK41 7PH United Kingdom to Unit C 3 Regal Way Watford Hertfordshire WD24 4YJ on 19 November 2021 | |
10 Sep 2021 | TM02 | Termination of appointment of Deirdra Mcneill as a secretary on 3 September 2021 | |
03 Sep 2021 | PSC01 | Notification of Stephen Daniel Monger as a person with significant control on 3 September 2021 | |
03 Sep 2021 | PSC07 | Cessation of Gabriel Mcneill as a person with significant control on 3 September 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Gabriel Mcneill as a director on 3 September 2021 | |
26 Jul 2021 | AP01 | Appointment of Mr Stephen Daniel Monger as a director on 13 July 2021 | |
26 Jul 2021 | AP01 | Appointment of Mr Paul Gerard Lynch as a director on 13 July 2021 | |
25 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
01 Oct 2020 | AD01 | Registered office address changed from Office 46 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ to Bedford Heights Bedford Bedford MK41 7PH on 1 October 2020 | |
28 Jul 2020 | AA | Micro company accounts made up to 31 May 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
21 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
27 Sep 2017 | CH01 | Director's details changed for Mr Gabriel Mcneill on 27 September 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates |