KENBERNE HOLDINGS LIMITED

194 Sandringham Road Intake, Doncaster, DN2 5JE, South Yorkshire
StatusACTIVE
Company No.06332073
CategoryPrivate Limited Company
Incorporated02 Aug 2007
Age16 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

KENBERNE HOLDINGS LIMITED is an active private limited company with number 06332073. It was incorporated 16 years, 9 months, 16 days ago, on 02 August 2007. The company address is 194 Sandringham Road Intake, Doncaster, DN2 5JE, South Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 28 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 28 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2021

Action Date: 28 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-29

New date: 2020-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2021

Action Date: 08 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-08

Charge number: 063320730013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2021

Action Date: 08 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063320730014

Charge creation date: 2021-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-06-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063320730011

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063320730010

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Kenneth Edwards

Change date: 2019-02-12

Documents

View document PDF

Change to a person with significant control without name date

Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Edwards

Change date: 2019-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Kenneth Edwards

Change date: 2019-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2018

Action Date: 22 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063320730012

Charge creation date: 2018-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063320730007

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063320730008

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063320730009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2017

Action Date: 16 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-16

Charge number: 063320730010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2017

Action Date: 16 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-16

Charge number: 063320730011

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 28 Aug 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kate Dunn

Change date: 2015-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Address

Type: AD01

Old address: 61 Hallgate Doncaster South Yorkshire DN1 3PB

Change date: 2015-08-28

New address: 194 Sandringham Road Intake Doncaster South Yorkshire DN2 5JE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063320730008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063320730009

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kate Dunn

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valerie Oliver

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063320730007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 13 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Legacy

Date: 13 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 13 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 12 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david edwards / 01/07/2008

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/08 to 30/06/08

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Statement of affairs

Date: 07 Nov 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/10/07--------- £ si 2000@1=2000 £ ic 2000/4000

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/10/07

Documents

View document PDF

Resolution

Date: 21 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 02 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOKMARK CONTENT LTD

THE GRIFFIN BUILDING,LONDON,EC1R 5AR

Number:01953563
Status:ACTIVE
Category:Private Limited Company

GLOBAL RISK ADVISORY LTD

28 MILFORD GARDENS,EDGWARE,HA8 6EY

Number:10850301
Status:ACTIVE
Category:Private Limited Company

GREEN UK SCANDI LTD

69 CARTER LANE,LONDON,EC4V 5EQ

Number:09590357
Status:ACTIVE
Category:Private Limited Company

JB RAILWAY LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10514849
Status:ACTIVE
Category:Private Limited Company

SECO SECURITY LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11153683
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYLVIA HOUSE FREEHOLD LIMITED

SYLVIA HOUSE FLAT 5 SYLVIA HOUSE,OXFORD,OX4 1JP

Number:08302184
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