- 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) |
---|---|---|---|
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
|
|
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
|
|
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Feb 2014 | SH08 | Change of share class name or designation |