MCKENNA ASSET MANAGEMENT LIMITED

Unit 16 Eastway Business Village Olivers Place Unit 16 Eastway Business Village Olivers Place, Preston, PR2 9WT, England
StatusACTIVE
Company No.02819838
CategoryPrivate Limited Company
Incorporated20 May 1993
Age31 years, 29 days
JurisdictionEngland Wales

SUMMARY

MCKENNA ASSET MANAGEMENT LIMITED is an active private limited company with number 02819838. It was incorporated 31 years, 29 days ago, on 20 May 1993. The company address is Unit 16 Eastway Business Village Olivers Place Unit 16 Eastway Business Village Olivers Place, Preston, PR2 9WT, England.



Company Fillings

Termination director company with name termination date

Date: 17 Jun 2024

Action Date: 14 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-14

Officer name: Stephen Philip Mckenna

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2024

Action Date: 14 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachael Pearson

Appointment date: 2024-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2024

Action Date: 19 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-19

Officer name: Mary Gabrielle Said

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Gabrielle Said

Termination date: 2023-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2023

Action Date: 26 May 2023

Category: Address

Type: AD01

Change date: 2023-05-26

Old address: Dobsons Farm Sandygate Lane Broughton Preston Lancashire PR3 5LA

New address: Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Martin Mckenna

Termination date: 2020-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Change person director company with change date

Date: 21 May 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Mrs Mary Gabrielle Said

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 06 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 06 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 20 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Gabrielle Said

Change date: 2011-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 20 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-20

Officer name: Joseph Patrick Mckenna

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 20 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Martin Mckenna

Change date: 2011-05-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2011

Action Date: 20 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-20

Officer name: Mrs Mary Gabrielle Said

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Philip Mckenna

Change date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Andrew Martin Mckenna

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen mckenna / 29/06/2009

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/03; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 05/04/01 from: derby house lytham road fulwood preston lancashire PR2 8JF

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 07 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 28 Oct 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 23 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/94; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 1994

Category: Address

Type: 287

Description: Registered office changed on 08/04/94 from: carmel house 339 garstang road fulwood preston,lancs.PR2 4UP

Documents

View document PDF

Legacy

Date: 08 Oct 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 08 Oct 1993

Category: Capital

Type: 88(2)R

Description: Ad 20/05/93-30/09/93 £ si 4@1=4 £ ic 2/6

Documents

View document PDF

Legacy

Date: 12 Aug 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Aug 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 May 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

29 HILLFIELD ROAD LIMITED

HEALYS SOLICITORS,BRIGHTON,BN1 1EJ

Number:10230212
Status:ACTIVE
Category:Private Limited Company

MICHAEL ESTATES LIMITED

CARLETON HOUSE 266-268 STRATFORD ROAD,SOLIHULL,B90 3AD

Number:00332743
Status:ACTIVE
Category:Private Limited Company

OLD FARGIE POTATO BREEDING CO LIMITED

CAVILSTON,GLENFARG,PH2 9QF

Number:SC422184
Status:ACTIVE
Category:Private Limited Company

PET THERAPY SCOTLAND LIMITED

5 KILORAN PLACE,GLASGOW,G77 6WT

Number:SC458952
Status:ACTIVE
Category:Private Limited Company

SHARE OF FREEHOLD DUNRAVEN LIMITED

35 DUNRAVEN ROAD,LONDON,W12 7QZ

Number:09455753
Status:ACTIVE
Category:Private Limited Company

T-SHIRT AND GARMENT BRANDING LTD

15 CROMFORD ROAD,LIVERPOOL,L36 8BD

Number:11776443
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