Advanced company searchLink opens in new window

KENDALL POOLE CONSULTING LIMITED

Company number 06775917

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2016 CS01 Confirmation statement made on 17 December 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
17 Dec 2015 CH01 Director's details changed for Miss Alison Suzanne Poole on 1 December 2015
17 Dec 2015 CH03 Secretary's details changed for Mrs Samantha Claire Middleton on 1 December 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
25 Nov 2014 MR01 Registration of charge 067759170002, created on 18 November 2014
06 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jan 2014 AD01 Registered office address changed from the Oracle Building Blythe Valley Park Shirley Solihull B90 8AD on 10 January 2014
17 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
17 Dec 2013 CH01 Director's details changed for Ms Alison Suzanne Poole on 1 November 2013
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AD01 Registered office address changed from Ts2 Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 26 April 2012
19 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
19 Dec 2011 AD03 Register(s) moved to registered inspection location
19 Dec 2011 AD02 Register inspection address has been changed
18 May 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Mar 2011 TM01 Termination of appointment of Phillip Machell as a director
20 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 CH03 Secretary's details changed for Mrs Samantha Middleton on 6 April 2010
18 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders