Advanced company searchLink opens in new window

21 KENILWORTH LIMITED

Company number 08824635

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)
21 Mar 2020 TM01 Termination of appointment of Maceo Austin Scott Wade as a director on 21 March 2020
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
08 Apr 2019 AA Micro company accounts made up to 31 December 2018
26 Feb 2019 AD01 Registered office address changed from Thornton House Apartment 8, Thornton House 21 Kenilworth Road Leamington Spa CV32 6JD England to 1 st Paul's Court Willes Road Leamington Spa CV32 4PY on 26 February 2019
15 Feb 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates
06 Jan 2018 CH01 Director's details changed for Mr Maceo Austin Scott Wade on 19 November 2017
30 Nov 2017 CH01 Director's details changed for Mr Maceo Austin Scott Wade on 19 November 2017
29 Nov 2017 AP01 Appointment of Miss Xiao Jia Yan as a director on 1 November 2017
27 Nov 2017 CH01 Director's details changed for Mr Timothy Charles Allen on 1 November 2017
27 Nov 2017 CH01 Director's details changed for Mr Maceo Austin Scott Wade on 1 November 2017
16 Nov 2017 TM02 Termination of appointment of Mark Hedley Adcock as a secretary on 4 October 2017
04 Oct 2017 AD01 Registered office address changed from Chancery House Chancery House 27 Lombard Street Lichfield Staffordshire WS13 6DP to Thornton House Apartment 8, Thornton House 21 Kenilworth Road Leamington Spa CV32 6JD on 4 October 2017
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Feb 2017 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 28
05 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2015 AP01 Appointment of Alison Irene Evelyn Middleton as a director on 29 July 2015
08 Jul 2015 AP01 Appointment of Mr Timothy Charles Allen as a director on 1 July 2015
20 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4
12 Feb 2014 SH08 Change of share class name or designation