KENMOW, YOUNG & WILD LIMITED
Status | ACTIVE |
Company No. | 05628607 |
Category | Private Limited Company |
Incorporated | 18 Nov 2005 |
Age | 18 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
KENMOW, YOUNG & WILD LIMITED is an active private limited company with number 05628607. It was incorporated 18 years, 6 months, 15 days ago, on 18 November 2005. The company address is Corner House Corner House, Milnrow, OL16 3QF, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Mortgage satisfy charge full
Date: 12 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056286070001
Documents
Termination director company with name termination date
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Marsh
Termination date: 2023-08-01
Documents
Termination director company with name termination date
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Marsh
Termination date: 2023-08-01
Documents
Termination secretary company with name termination date
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Marsh
Termination date: 2023-08-01
Documents
Appoint corporate secretary company with name date
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-08-01
Officer name: Pha Secretarial Services Ltd
Documents
Cessation of a person with significant control
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David John Marsh
Cessation date: 2023-08-01
Documents
Cessation of a person with significant control
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julie Marsh
Cessation date: 2023-08-01
Documents
Notification of a person with significant control
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kenmow Y & W Group Ltd
Notification date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Notification of a person with significant control
Date: 15 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Julie Marsh
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-01
Officer name: Steven John Marsh
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Address
Type: AD01
New address: Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF
Change date: 2016-09-15
Old address: Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Nov 2015
Action Date: 18 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056286070001
Charge creation date: 2015-11-18
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Address
Type: AD01
New address: Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB
Change date: 2014-07-23
Old address: 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Change registered office address company with date old address
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Address
Type: AD01
Old address: Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom
Change date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Change registered office address company with date old address
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Address
Type: AD01
Old address: Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF
Change date: 2009-11-06
Documents
Change registered office address company with date old address
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-27
Old address: Bentgate House, Newhey Road Milnrow Rochdale Lancashire OL16 4JY
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/06 to 31/12/05
Documents
Certificate change of name company
Date: 16 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kenmow, wild & young LIMITED\certificate issued on 16/12/05
Documents
Some Companies
51A LYNN ROAD,KING'S LYNN,PE30 4PR
Number: | 06644345 |
Status: | ACTIVE |
Category: | Private Limited Company |
229 CHAPELTOWN,LEEDS,LS7 3DX
Number: | 07637187 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE BIRCHES,TENBURY WELLS,WR15 8QA
Number: | 04668117 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHEDWORTH DRIVE,CHELTENHAM,GL54 5BE
Number: | 03270264 |
Status: | ACTIVE |
Category: | Private Limited Company |
IGNITE PARTNER HOLDINGS LIMITED
3 BALMER ROAD,LONDON,E3 2EJ
Number: | 10995440 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DIXON AVENUE,SALFORD,M7 4RG
Number: | 10428060 |
Status: | ACTIVE |
Category: | Private Limited Company |