KENNYHILL LIMITED

One Canada Square One Canada Square, London, E14 5AP
StatusACTIVE
Company No.02761493
CategoryPrivate Limited Company
Incorporated03 Nov 1992
Age31 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

KENNYHILL LIMITED is an active private limited company with number 02761493. It was incorporated 31 years, 6 months, 18 days ago, on 03 November 1992. The company address is One Canada Square One Canada Square, London, E14 5AP.



Company Fillings

Accounts with accounts type dormant

Date: 27 Sep 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Simon Jeremy Ian Fuller

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-16

Officer name: Mr James Joseph Mullen

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-16

Officer name: Simon Richard Fox

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jeremy Ian Fuller

Appointment date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vijay Lakhman Vaghela

Termination date: 2019-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jul 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-05-04

Officer name: T M Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 02 Jul 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-05-04

Officer name: T M Directors Limited

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Trinity Mirror Southern Limited

Change date: 2018-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-17

Officer name: Mr Simon Richard Fox

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-17

Officer name: Paul Andrew Vickers

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Memorandum articles

Date: 13 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change corporate director company with change date

Date: 03 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: T M Directors Limited

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: T M Secretaries Limited

Documents

View document PDF

Resolution

Date: 21 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2010

Action Date: 03 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-03

Documents

View document PDF

Resolution

Date: 12 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vijay Lakhman Vaghela

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Vickers

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2006

Action Date: 01 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-01

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2005

Action Date: 02 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-02

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2004

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 29 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-29

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 08 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 13 Apr 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2000

Action Date: 01 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-01

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/00; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 1999

Action Date: 03 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1998

Action Date: 28 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-28

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/98; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/97; full list of members

Documents

View document PDF


Some Companies

BERKELEY ASSOCIATES TAX ADVISERS LIMITED

28 DALE AVENUE,STRATFORD-UPON-AVON,CV37 7EN

Number:05128855
Status:ACTIVE
Category:Private Limited Company

G J W SUPPORT DESIGN LIMITED

62 HAWCOAT LANE,CUMBRIA,LA14 4HQ

Number:06457980
Status:ACTIVE
Category:Private Limited Company

GATEWAY DIGITAL UK LIMITED

C/O KIRKPATRICK AND HOPES LIMITED OVERDENE HOUSE, 49 CHURCH STREET CHURCH STREET,ENGLAND,RG7 5BX

Number:08608580
Status:ACTIVE
Category:Private Limited Company

HTW CONSTRUCTION LIMITED

CHARLTON HOUSE,DOVER,CT16 1BL

Number:08301146
Status:ACTIVE
Category:Private Limited Company

J49 LTD

41 AMERSHAM ROAD,LONDON,SE14 6QQ

Number:11688135
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MADARI LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11393688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source