KENNEDY COLEMAN LTD
Status | ACTIVE |
Company No. | 06871218 |
Category | Private Limited Company |
Incorporated | 06 Apr 2009 |
Age | 15 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
KENNEDY COLEMAN LTD is an active private limited company with number 06871218. It was incorporated 15 years, 1 month, 25 days ago, on 06 April 2009. The company address is 4 Divis Way 4 Divis Way, London, SW15 5DG, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 27 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-27
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Dec 2022
Action Date: 27 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-27
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Address
Type: AD01
Old address: 203 West Street Fareham PO16 0EN England
Change date: 2022-02-17
New address: 4 Divis Way Divis Way London SW15 5DG
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 13 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Valerie Coleman
Change date: 2021-04-01
Documents
Change to a person with significant control
Date: 02 Apr 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Miss Valarie Coleman
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Change to a person with significant control
Date: 26 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Miss Valarie Coleman
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Address
Type: AD01
New address: 203 West Street Fareham PO16 0EN
Change date: 2021-03-26
Old address: 46 Fabian Road London SW6 7TZ England
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 10 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-04
New address: 46 Fabian Road London SW6 7TZ
Old address: C/O Simple Accounting Nw Ltd 4 Blackburn Road Accrington Lancashire BB5 1HD England
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 25 May 2015
Action Date: 25 May 2015
Category: Address
Type: AD01
Change date: 2015-05-25
New address: C/O Simple Accounting Nw Ltd 4 Blackburn Road Accrington Lancashire BB5 1HD
Old address: C/O Laura Bolton 25 Limefield Street Accrington Lancashire BB5 2AF
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 12 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-06
Old address: 46 Fabian Road London SW6 7TZ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Change registered office address company with date old address
Date: 30 May 2012
Action Date: 30 May 2012
Category: Address
Type: AD01
Old address: 41 Norwood Avenue Romford London Essex RM7 0QD United Kingdom
Change date: 2012-05-30
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Change registered office address company with date old address
Date: 07 Apr 2011
Action Date: 07 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-07
Old address: 253 Liverpool Road Islington London N1 1LX
Documents
Change person director company with change date
Date: 07 Apr 2011
Action Date: 06 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-06
Officer name: Ms Valerie Coleman
Documents
Termination secretary company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Valerie Coleman
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Valerie Coleman
Change date: 2010-04-01
Documents
Change person secretary company with change date
Date: 25 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Valerie Coleman
Change date: 2010-04-01
Documents
Legacy
Date: 22 May 2009
Category: Address
Type: 287
Description: Registered office changed on 22/05/2009 from 46 fabian road fulham london SW6 7TZ united kingdom
Documents
Some Companies
11 HIGH STREET,MARKET HARBOROUGH,LE16 9RU
Number: | 04816438 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR YORK HOUSE 74-82,LONDON,EC4N 4SJ
Number: | 05398767 |
Status: | ACTIVE |
Category: | Private Limited Company |
LESKO DEVELOPMENTS (STAGS HEAD) LIMITED
UNIT A AND B GATEWAY PARK, NEWCOMBE WAY NEWCOMBE WAY,PETERBOROUGH,PE2 6SF
Number: | 11214219 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 ELLISON ROAD,LONDON,SW16 5BY
Number: | 11851237 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOBLE INTERNATIONAL GROUP LIMITED
9 EMPIRE ROAD,SHEFFIELD,S7 1GJ
Number: | 11553193 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRATTON ROAD,BRISTOL,BS4 1SP
Number: | 08648557 |
Status: | ACTIVE |
Category: | Private Limited Company |