KENNINGTON SQUARE LIMITED
Status | ACTIVE |
Company No. | 03767958 |
Category | Private Limited Company |
Incorporated | 11 May 1999 |
Age | 25 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
KENNINGTON SQUARE LIMITED is an active private limited company with number 03767958. It was incorporated 25 years, 21 days ago, on 11 May 1999. The company address is 9 Kennington Square, Wareham, BH20 4JR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 05 May 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-24
Officer name: Peter John Yea
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Change person director company with change date
Date: 11 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terry Long
Change date: 2022-02-10
Documents
Change person director company with change date
Date: 11 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lesley Yvonne Hayfield
Change date: 2022-02-10
Documents
Change person director company with change date
Date: 16 Dec 2021
Action Date: 05 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terry Long
Change date: 2021-12-05
Documents
Appoint person director company with name date
Date: 15 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Long
Appointment date: 2021-12-02
Documents
Appoint person director company with name date
Date: 15 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-02
Officer name: Mrs Lesley Yvonne Hayfield
Documents
Termination director company with name termination date
Date: 15 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Veronica Iris Taylor
Termination date: 2021-12-02
Documents
Termination director company with name termination date
Date: 15 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-02
Officer name: Jacqueline Evans
Documents
Termination director company with name termination date
Date: 15 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-02
Officer name: Charles Stuart Walter Borrett
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 12 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Address
Type: AD01
Old address: Snowdrop Cottage Kennington Square Wareham Dorset BH20 4JR
New address: 9 Kennington Square Wareham BH20 4JR
Change date: 2021-02-26
Documents
Termination secretary company with name termination date
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Veronica Iris Taylor
Termination date: 2021-02-26
Documents
Termination director company with name termination date
Date: 26 Feb 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Adam Smart
Termination date: 2020-12-01
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 29 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Yea
Appointment date: 2019-11-25
Documents
Confirmation statement with updates
Date: 17 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 12 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 25 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-25
Officer name: Ian Arnold Battey
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Appoint person director company with name date
Date: 02 Feb 2015
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Stuart Walter Borrett
Appointment date: 2014-11-21
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 02 Sep 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-01
Officer name: John Francis Andrews
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Appoint person director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Veronica Iris Taylor
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Norbury
Documents
Termination secretary company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Norbury
Documents
Appoint person secretary company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Veronica Iris Taylor
Documents
Change registered office address company with date old address
Date: 26 Mar 2014
Action Date: 26 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-26
Old address: 4 Rowan Close Wokingham Berkshire RG41 4BH
Documents
Appoint person director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Arnold Battey
Documents
Appoint person director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Norbury
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Audrey Tighe
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Appoint person director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacqueline Evans
Documents
Termination director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marion Franks
Documents
Termination director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Taylor
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-11
Officer name: John Francis Andrews
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Audrey Agnes Tighe
Change date: 2010-05-11
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Stewart Taylor
Change date: 2010-05-11
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terry John Crees
Change date: 2010-05-11
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-11
Officer name: Marion Agnes Franks
Documents
Termination secretary company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leonard Wainwright
Documents
Appoint person secretary company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alan Norbury
Documents
Change registered office address company with date old address
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Address
Type: AD01
Old address: 38a North Street Wareham Dorset BH20 4AQ
Change date: 2010-01-12
Documents
Appoint person director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brigadier Ronald Adam Smart
Documents
Termination director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Wainwright
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / audrey tighe / 11/05/2009
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/06; change of members
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 01 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/03; no change of members
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 19/06/01--------- £ si 16@1=16 £ ic 2/18
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THE STONE BARN,ABINGDON,OX14 4HY
Number: | 05572997 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,BROMLEY,BR2 0SA
Number: | 10358251 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 08422317 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH PLACE DEVELOPMENT LIMITED
111 GROSVENOR ROAD,LONDON,SW1V 3LG
Number: | 10023681 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BUCCLEUCH ESTATES PENSION TRUSTEE COMPANY LIMITED
BUCCLEUCH WEATHERHOUSE,SELKIRK,TD7 5ES
Number: | SC220332 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GROUND FLOOR OFFICES,OFF AMBLESIDE ROAD, LIGHTWATER,GU18 5SA
Number: | 06799241 |
Status: | ACTIVE |
Category: | Private Limited Company |