KENIKA PROPERTIES LIMITED

The Chapel Middle Street The Chapel Middle Street, Crewkerne, TA18 8LU, Somerset, England
StatusACTIVE
Company No.03540545
CategoryPrivate Limited Company
Incorporated31 Mar 1998
Age26 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

KENIKA PROPERTIES LIMITED is an active private limited company with number 03540545. It was incorporated 26 years, 2 months, 1 day ago, on 31 March 1998. The company address is The Chapel Middle Street The Chapel Middle Street, Crewkerne, TA18 8LU, Somerset, England.



Company Fillings

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-02

Officer name: Mrs Alison Jane Boon

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-02-02

Officer name: Alison Jane Boon

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-02

Officer name: Mr Christopher David Boon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-30

New address: The Chapel Middle Street Misterton Crewkerne Somerset TA18 8LU

Old address: Suite C Unex House Bourges Boulevard Peterborough PE1 1NG England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 07 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Old address: 76 Lyde Road Yeovil Somerset BA21 5DW

New address: Suite C Unex House Bourges Boulevard Peterborough PE1 1NG

Change date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2014

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-01

Officer name: Alison Jane Boon

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Jane Boon

Change date: 2013-04-01

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Boon

Change date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 19 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Jane Boon

Change date: 2011-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Jane Boon

Change date: 2011-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Boon

Change date: 2011-01-19

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ironman (U.K.) LIMITED\certificate issued on 04/01/11

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-29

Officer name: Alison Jane Boon

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2010

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-29

Officer name: Alison Jane Boon

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher David Boon

Change date: 2010-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 31 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jul 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2009

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2007

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 15/04/05 from: 8/10 south western terrace yeovil somerset BA20 1NB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2002

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 28/03/01--------- £ si 21775@1=21775 £ ic 60000/81775

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 14 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 03/04/98--------- £ si 59999@1=59999 £ ic 1/60000

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/99 to 31/10/98

Documents

View document PDF

Legacy

Date: 08 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 08/04/98 from: 17 city business centre, lower road london SE16 1AA

Documents

View document PDF

Incorporation company

Date: 31 Mar 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA COOLING SERVICES LIMITED

UNIT D4 SEGENSWORTH BUSINESS CENTRE,FAREHAM,PO15 5RQ

Number:05946129
Status:ACTIVE
Category:Private Limited Company

ATEC TECHNICAL SOLUTIONS LIMITED

3-5 SCARBOROUGH STREET,HARTLEPOOL,TS24 7DA

Number:08623413
Status:ACTIVE
Category:Private Limited Company

BAMPTON PROPERTIES LTD

323A FULHAM ROAD,LONDON,SW10 9QL

Number:09720780
Status:ACTIVE
Category:Private Limited Company

NIGEL YOUNG MARKETING LTD

7 MERLIN COURT,AYLESBURY,HP19 8DP

Number:03791787
Status:ACTIVE
Category:Private Limited Company

SNEAKER BARS LONDON LIMITED

LIVERMORE HOUSE,GREAT DUNMOW,CM6 1AW

Number:10924288
Status:ACTIVE
Category:Private Limited Company

THE KORE DIRECTIVE LTD

FLAT 3,NEW MALDEN,KT3 6QL

Number:11466816
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