- Company Overview for KENILWORTH VENTURES LIMITED (10184265)
- Filing history for KENILWORTH VENTURES LIMITED (10184265)
- People for KENILWORTH VENTURES LIMITED (10184265)
- More for KENILWORTH VENTURES LIMITED (10184265)
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) |
---|---|---|---|
14 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
30 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
30 Jan 2024 | CH01 | Director's details changed for Mrs Lindsey Victoria Mcdowell on 30 January 2024 | |
30 Jan 2024 | CH01 | Director's details changed for Mr Ian Douglas Mcdowell on 30 January 2024 | |
30 Jan 2024 | PSC04 | Change of details for Mrs Lindsey Victoria Mcdowell as a person with significant control on 30 January 2024 | |
30 Jan 2024 | PSC04 | Change of details for Mr Ian Douglas Mcdowell as a person with significant control on 30 January 2024 | |
06 Jun 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
28 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
26 Nov 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
18 May 2021 | CH01 | Director's details changed for Mrs Lindsey Victoria Mcdowell on 17 February 2021 | |
18 May 2021 | CH01 | Director's details changed for Mr Ian Douglas Mcdowell on 17 February 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE on 17 February 2021 | |
24 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
16 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
20 Nov 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mrs Lindsey Victoria Mcdowell on 18 December 2017 | |
10 Aug 2018 | CH01 | Director's details changed for Mr Ian Douglas Mcdowell on 18 December 2017 | |
20 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 |