KENLEY MANAGEMENT SERVICES LIMITED

Kenley House Farm, Ferry Road, Kenley House Farm, Ferry Road,, East Yorkshire, HU7 5XY
StatusACTIVE
Company No.04704472
CategoryPrivate Limited Company
Incorporated19 Mar 2003
Age21 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

KENLEY MANAGEMENT SERVICES LIMITED is an active private limited company with number 04704472. It was incorporated 21 years, 2 months, 6 days ago, on 19 March 2003. The company address is Kenley House Farm, Ferry Road, Kenley House Farm, Ferry Road,, East Yorkshire, HU7 5XY.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Malcolm Thompson Pearson

Change date: 2023-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Denise Pearson

Notification date: 2021-03-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Malcolm Pearson

Change date: 2021-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2016-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-16

Officer name: Mrs Denise Pearson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-15

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Pearson

Change date: 2010-03-26

Documents

View document PDF

Resolution

Date: 02 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2010

Action Date: 30 Mar 2009

Category: Capital

Type: SH01

Date: 2009-03-30

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / malcolm pearson / 01/04/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENEDICT BEDFORD LIMITED

BOROUGH HALL,BEDFORD,MK42 9AP

Number:10542132
Status:ACTIVE
Category:Private Limited Company

FAIRHOPE COURT (MANAGEMENT) LIMITED

33 NEWTON ROAD,PRESTON,PR2 1DY

Number:01080947
Status:ACTIVE
Category:Private Limited Company

FILMSHAW LIMITED

1 DOUGHTY STREET,,WC1N 2PH

Number:01817448
Status:ACTIVE
Category:Private Limited Company

GBQC LIMITED

C/O MSB ACCOUNTANTS LTD,LONDON,EC1N 8SB

Number:11912123
Status:ACTIVE
Category:Private Limited Company

J.J.J. HEATHCOTE LIMITED

39A, PALMERSTON STREET,,MACCLESFIELD,SK10 5PX

Number:00574871
Status:ACTIVE
Category:Private Limited Company

ROMIC LTD

9 LODGE VALE SPRINGFIELD,ESSEX,CM1 6AX

Number:06960586
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