KENDENE LIMITED
Status | ACTIVE |
Company No. | 04460498 |
Category | Private Limited Company |
Incorporated | 13 Jun 2002 |
Age | 21 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
KENDENE LIMITED is an active private limited company with number 04460498. It was incorporated 21 years, 10 months, 22 days ago, on 13 June 2002. The company address is 1 Parkview Court 1 Parkview Court, Shipley, BD18 3DZ, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 17 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Change to a person with significant control
Date: 17 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Gary Gibson
Change date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type dormant
Date: 12 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 13 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Ms Fiona Gibson
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Change person director company with change date
Date: 08 May 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Fiona Gold
Change date: 2013-01-01
Documents
Change account reference date company previous extended
Date: 14 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Change person director company with change date
Date: 22 May 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fiona Gibson
Change date: 2012-01-01
Documents
Change person secretary company with change date
Date: 21 May 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-01
Officer name: Jamie Gary Gibson
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
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: 17 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Change person director company with change date
Date: 17 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Fiona Gibson
Documents
Change person secretary company with change date
Date: 17 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Jamie Gary Gibson
Documents
Accounts with accounts type dormant
Date: 31 Mar 2011
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: 21 Jun 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Accounts with accounts type dormant
Date: 11 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/08; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary edgerton nominees LIMITED
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed jamie gary gibson
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/07; full list of members
Documents
Legacy
Date: 18 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 18/01/07 from: springfield hall thornhill road huddersfield HD3 3AU
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/06; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 29 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/03; full list of members
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/08/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 05/07/02 from: 6-8 underwood street london N1 7JQ
Documents
Some Companies
INDUCTA HOUSE FRYERS ROAD,WALSALL,WS2 7LZ
Number: | 07884308 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
12 PEMBERTON VALLEY, ALLOWAY,AYRSHIRE,KA7 4UH
Number: | SC247940 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 CLARENDON COURT,STOCKBRIDGE,SO20 8HU
Number: | 08931673 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11836281 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL VILLAGE RVCE POST MYLASANDRA,BANGALORE,
Number: | FC023141 |
Status: | ACTIVE |
Category: | Other company type |
PELHAMS (MERTON) NO.1 RESIDENTS COMPANY LIMITED(THE)
1 PRINCETON MEWS,KINGSTON UPON THAMES,KT2 6PT
Number: | 02093520 |
Status: | ACTIVE |
Category: | Private Limited Company |