Advanced company searchLink opens in new window

KENDAL PROPERTY DEVELOPMENTS LTD

Company number 09156559

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 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2020 DS01 Application to strike the company off the register
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 August 2018
28 Nov 2018 MR04 Satisfaction of charge 091565590001 in full
21 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
09 May 2018 AA Total exemption full accounts made up to 31 August 2017
06 Feb 2018 CH01 Director's details changed for Mr David Hugh Miller on 6 February 2018
06 Feb 2018 PSC04 Change of details for Mr David Hugh Miller as a person with significant control on 6 February 2018
11 Dec 2017 CH01 Director's details changed for Jason Douglas Stanley on 5 December 2017
11 Dec 2017 PSC04 Change of details for Mr Jason Douglas Stanley as a person with significant control on 5 December 2017
11 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
11 Aug 2017 PSC01 Notification of David Hugh Miller as a person with significant control on 31 July 2017
07 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
19 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Oct 2015 MR01 Registration of charge 091565590002, created on 28 September 2015
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
17 Mar 2015 MR01 Registration of charge 091565590001, created on 12 March 2015
15 Oct 2014 AP01 Appointment of David Hugh Miller as a director on 1 August 2014
15 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
14 Oct 2014 AP01 Appointment of Jason Douglas Stanley as a director on 1 August 2014
02 Sep 2014 TM01 Termination of appointment of Joanna Saban as a director on 1 August 2014