- Company Overview for KENSEY BUILDING SERVICES LIMITED (06072640)
- Filing history for KENSEY BUILDING SERVICES LIMITED (06072640)
- People for KENSEY BUILDING SERVICES LIMITED (06072640)
- Charges for KENSEY BUILDING SERVICES LIMITED (06072640)
- Registers for KENSEY BUILDING SERVICES LIMITED (06072640)
- More for KENSEY BUILDING SERVICES LIMITED (06072640)
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 Dec 2016 | MR01 | Registration of charge 060726400002, created on 2 December 2016 | |
25 Oct 2016 | MR04 | Satisfaction of charge 060726400001 in full | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jun 2014 | MR01 |
Registration of charge 060726400001
|
|
31 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
09 May 2011 | CH01 | Director's details changed for Lucy Ann Harriet Dawe on 1 May 2011 | |
09 May 2011 | CH03 | Secretary's details changed for Lucy Ann Harriet Dawe on 1 May 2011 | |
09 May 2011 | CH01 | Director's details changed for Mark Julian Jones on 1 May 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Mark Julian Jones on 9 February 2010 | |
09 Feb 2010 | CH03 | Secretary's details changed for Lucy Ann Harriet Dawe on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Lucy Ann Harriet Dawe on 9 February 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
08 May 2009 | 288c | Director and secretary's change of particulars / lucy dawe / 08/05/2009 |