KENNARD COUSINS & ASSOCIATES LIMITED
Company number 05227189
- Company Overview for KENNARD COUSINS & ASSOCIATES LIMITED (05227189)
- Filing history for KENNARD COUSINS & ASSOCIATES LIMITED (05227189)
- People for KENNARD COUSINS & ASSOCIATES LIMITED (05227189)
- More for KENNARD COUSINS & ASSOCIATES LIMITED (05227189)
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) |
---|---|---|---|
15 Apr 2016 | AP04 | Appointment of Kca Secretaries Limited as a secretary on 17 February 2016 | |
15 Apr 2016 | TM02 | Termination of appointment of Deepak Burman as a secretary on 17 February 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Deepak Burman as a director on 17 February 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from Painters Hall Chambers 8 Little Trinity Lane London EC4V 2AP to Painters Hall 9 Little Trinity Lane London EC4V 2AD on 22 February 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
07 Sep 2012 | AP01 | Appointment of Mr Neville Raschid as a director | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
31 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2012 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
03 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2011 | TM01 | Termination of appointment of Michael Simmonds as a director | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
29 Nov 2010 | CH01 | Director's details changed for Michael John Kennard Simmonds on 9 September 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 9 September 2009 with full list of shareholders | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
23 Feb 2009 | 363a | Return made up to 09/09/08; full list of members |