Advanced company searchLink opens in new window

KENDALL FACILITY MANAGEMENT LIMITED

Company number 11811768

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)
01 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
01 Oct 2024 PSC04 Change of details for Mr Jonathan Richard Albert Bowler as a person with significant control on 1 October 2024
01 Oct 2024 PSC07 Cessation of Gordon Evans as a person with significant control on 1 October 2024
22 Sep 2024 TM01 Termination of appointment of Gordon Evans as a director on 23 August 2024
09 Jul 2024 AA Total exemption full accounts made up to 28 February 2024
12 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 8 August 2023
  • GBP 210
02 Aug 2023 MA Memorandum and Articles of Association
02 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2023 SH08 Change of share class name or designation
19 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
01 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
30 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
25 Jan 2022 PSC01 Notification of Gordon Evans as a person with significant control on 5 January 2022
25 Jan 2022 PSC04 Change of details for Mr Jonathan Richard Albert Bowler as a person with significant control on 5 January 2022
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 5 January 2022
  • GBP 200
19 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
02 Mar 2021 AP01 Appointment of Mr Gordon Evans as a director on 25 February 2021
25 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
22 Sep 2020 AA Total exemption full accounts made up to 28 February 2020
17 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
27 Aug 2019 AD01 Registered office address changed from Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ United Kingdom to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT on 27 August 2019
07 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-07
  • GBP 100