- Company Overview for KENILWORTH DEVELOPMENTS LTD (04844324)
- Filing history for KENILWORTH DEVELOPMENTS LTD (04844324)
- People for KENILWORTH DEVELOPMENTS LTD (04844324)
- More for KENILWORTH DEVELOPMENTS LTD (04844324)
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) |
---|---|---|---|
08 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
23 Feb 2015 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2014-11-27
|
|
18 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 Nov 2014 | AA | Accounts for a dormant company made up to 30 March 2011 | |
18 Nov 2014 | AD01 | Registered office address changed from , 709 Ecclesall Road, Hunters Bar, Sheffield, South Yorkshire, S11 8TG to 54 Rydal Road Rydal Road Abbeydale Sheffield South Yorkshire S8 0US on 18 November 2014 | |
04 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2014 | AD01 | Registered office address changed from , Nortonthorpe Mills Wakefield Road, Scissett, Huddersfield, West Yorkshire, HD8 9LA, United Kingdom to 54 Rydal Road Rydal Road Abbeydale Sheffield South Yorkshire S8 0US on 30 October 2014 | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2013 | AR01 |
Annual return made up to 26 March 2013 with full list of shareholders
Statement of capital on 2013-06-24
|
|
10 Apr 2013 | DS02 | Withdraw the company strike off application | |
27 Mar 2013 | AP01 | Appointment of Mr William Hudson Ashcroft as a director | |
27 Mar 2013 | TM01 | Termination of appointment of John Ashcroft as a director | |
26 Feb 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2013 | DS01 | Application to strike the company off the register | |
24 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
25 May 2012 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
25 May 2012 | TM02 | Termination of appointment of John Ashcroft as a secretary | |
25 May 2012 | AD01 | Registered office address changed from , Ryecroft, 25 Manor Park Road, Glossop, Derbyshire, SK13 7SQ on 25 May 2012 |