- Company Overview for BROOMFIELD KENNA LIMITED (05395460)
- Filing history for BROOMFIELD KENNA LIMITED (05395460)
- People for BROOMFIELD KENNA LIMITED (05395460)
- More for BROOMFIELD KENNA LIMITED (05395460)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Jul 2024 | AD01 | Registered office address changed from Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB England to 4 Ashburton Road West Kirby Wirral CH48 4ER on 18 July 2024 | |
21 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England to Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB on 20 April 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
01 May 2020 | CH01 | Director's details changed for Mr Gavin Bruce Humby on 1 May 2020 | |
01 May 2020 | CH01 | Director's details changed for Angela Humby on 1 May 2020 | |
01 May 2020 | CH03 | Secretary's details changed for Angela Humby on 1 May 2020 | |
01 May 2020 | PSC04 | Change of details for Mr Gavin Bruce Humby as a person with significant control on 18 November 2018 | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
21 Mar 2019 | TM01 | Termination of appointment of Nicholas Gavin Humby as a director on 15 March 2019 | |
21 Mar 2019 | PSC07 | Cessation of Nicholas Gavin Humby as a person with significant control on 4 April 2018 | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT to C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 3 October 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates |