- Company Overview for KENDALL PROPERTY SERVICES LTD (05890405)
- Filing history for KENDALL PROPERTY SERVICES LTD (05890405)
- People for KENDALL PROPERTY SERVICES LTD (05890405)
- Charges for KENDALL PROPERTY SERVICES LTD (05890405)
- More for KENDALL PROPERTY SERVICES LTD (05890405)
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 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
22 May 2013 | MR01 | Registration of charge 058904050003 | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
21 Jun 2011 | TM01 | Termination of appointment of Gwynneth Hudson as a director | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Sep 2010 | TM02 | Termination of appointment of Gwynneth Hudson as a secretary | |
27 Sep 2010 | TM01 | Termination of appointment of Paul Hudson as a director | |
27 Sep 2010 | TM02 | Termination of appointment of Gwynneth Hudson as a secretary | |
12 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Mr Leigh Nicholas Paul Kendall on 28 July 2010 | |
10 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
11 Aug 2009 | 363a | Return made up to 28/07/09; full list of members | |
11 Aug 2009 | 288c | Director's change of particulars / leigh kendall / 01/12/2007 | |
11 Aug 2009 | 288c | Director's change of particulars / leigh kendall / 01/12/2007 | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
01 Aug 2008 | 363a | Return made up to 28/07/08; full list of members | |
14 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
03 Oct 2007 | 287 | Registered office changed on 03/10/07 from: beecham cottage, lew road curbridge oxfordshire OX29 7PD | |
01 Aug 2007 | 363a | Return made up to 28/07/07; full list of members | |
21 Sep 2006 | 395 | Particulars of mortgage/charge |