- Company Overview for KENDAL HOUSE PROPERTIES LIMITED (07905892)
- Filing history for KENDAL HOUSE PROPERTIES LIMITED (07905892)
- People for KENDAL HOUSE PROPERTIES LIMITED (07905892)
- Charges for KENDAL HOUSE PROPERTIES LIMITED (07905892)
- More for KENDAL HOUSE PROPERTIES LIMITED (07905892)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
17 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
31 May 2024 | CH01 | Director's details changed for Mr Lee John Maddison on 31 May 2024 | |
31 May 2024 | PSC04 | Change of details for Mr Lee John Maddison as a person with significant control on 31 May 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Teresa Duchett as a director on 17 January 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
01 Dec 2021 | AD01 | Registered office address changed from 7 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to 7 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 1 December 2021 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
23 Dec 2020 | PSC07 | Cessation of Teresa Duchett as a person with significant control on 22 December 2020 | |
21 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 10 December 2020
|
|
12 Nov 2020 | AD01 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX to 7 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 12 November 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
19 Jul 2018 | AAMD | Amended accounts made up to 28 February 2018 | |
19 Jun 2018 | AA | Micro company accounts made up to 28 February 2018 | |
14 Jun 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 28 February 2018 | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 |