- Company Overview for 21 KENILWORTH LIMITED (08824635)
- Filing history for 21 KENILWORTH LIMITED (08824635)
- People for 21 KENILWORTH LIMITED (08824635)
- More for 21 KENILWORTH LIMITED (08824635)
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) |
---|---|---|---|
20 Jan 2025 | TM01 | Termination of appointment of Xiao Jia Yan as a director on 24 September 2024 | |
09 Jan 2025 | AP01 | Appointment of Mr Awad Farag Smew as a director on 23 September 2024 | |
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
06 Jun 2024 | CH01 | Director's details changed for Alison Irene Evelyn Middleton on 29 April 2024 | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jun 2023 | AP01 | Appointment of Mr Michael Alan Gransbury as a director on 1 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
02 Nov 2022 | PSC08 | Notification of a person with significant control statement | |
02 Nov 2022 | PSC07 | Cessation of Timothy Charles Allen as a person with significant control on 28 October 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Timothy Charles Allen as a director on 28 October 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from 1 st Paul's Court Willes Road Leamington Spa CV32 4PY England to 8 Jury Street Warwick Warwickshire CV34 4EW on 1 November 2022 | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
09 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Jul 2020 | SH19 |
Statement of capital on 24 July 2020
|
|
30 Jun 2020 | SH20 | Statement by Directors | |
30 Jun 2020 | CAP-SS | Solvency Statement dated 09/06/20 | |
30 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
26 Jun 2020 | PSC07 | Cessation of Maceo Austin Scott Wade as a person with significant control on 30 April 2020 | |
26 Jun 2020 | PSC01 | Notification of Timothy Charles Allen as a person with significant control on 30 April 2020 |