- Company Overview for KENDAL PROPERTY DEVELOPMENTS LTD (09156559)
- Filing history for KENDAL PROPERTY DEVELOPMENTS LTD (09156559)
- People for KENDAL PROPERTY DEVELOPMENTS LTD (09156559)
- Charges for KENDAL PROPERTY DEVELOPMENTS LTD (09156559)
- More for KENDAL PROPERTY DEVELOPMENTS LTD (09156559)
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
|
|
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
|
|
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 |