SIX KENMURE ROAD LIMITED
Status | ACTIVE |
Company No. | 06913545 |
Category | Private Limited Company |
Incorporated | 22 May 2009 |
Age | 15 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
SIX KENMURE ROAD LIMITED is an active private limited company with number 06913545. It was incorporated 15 years, 14 days ago, on 22 May 2009. The company address is 6a Kenmure Road 6a Kenmure Road, London, E8 1JU.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Change to a person with significant control
Date: 30 Jan 2023
Action Date: 07 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-07
Psc name: Dr. Rosalyn Hawkes
Documents
Change person director company with change date
Date: 30 Jan 2023
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rosalyn Hawkes
Change date: 2022-11-07
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 30 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Notification of a person with significant control
Date: 12 May 2020
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bethany Murray
Notification date: 2016-06-30
Documents
Notification of a person with significant control
Date: 12 May 2020
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rosalyn Hawkes
Notification date: 2018-12-14
Documents
Notification of a person with significant control
Date: 12 May 2020
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karl Behrouz
Notification date: 2018-12-14
Documents
Cessation of a person with significant control
Date: 12 May 2020
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-14
Psc name: Tobias John Pringle
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 06 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tobias John Pringle
Termination date: 2018-12-19
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mhairi Janet Guild
Termination date: 2018-12-14
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Behrouz
Appointment date: 2018-12-14
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rosalyn Hawkes
Appointment date: 2018-12-14
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2018
Action Date: 25 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-25
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type dormant
Date: 06 Apr 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type dormant
Date: 22 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 12 Feb 2016
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Declan Liam Kiberd
Termination date: 2015-11-20
Documents
Appoint person director company with name date
Date: 12 Feb 2016
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-20
Officer name: Ms Mhairi Janet Guild
Documents
Appoint person director company with name date
Date: 12 Feb 2016
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-20
Officer name: Mr Tobias John Pringle
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type dormant
Date: 02 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Declan Liam Kiberd
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Appoint person director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Bethany Aurea Murray
Documents
Termination director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Hopkins
Documents
Accounts with accounts type dormant
Date: 28 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type dormant
Date: 06 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Gazette filings brought up to date
Date: 10 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Appoint person director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Hopkins
Documents
Termination director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles Gough
Documents
Accounts with accounts type dormant
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Change registered office address company with date old address
Date: 15 Aug 2011
Action Date: 15 Aug 2011
Category: Address
Type: AD01
Old address: 6 Kenmure Road Hackney London E8 1JU
Change date: 2011-08-15
Documents
Capital allotment shares
Date: 02 Aug 2011
Action Date: 29 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-29
Capital : 1 GBP
Documents
Accounts with accounts type dormant
Date: 18 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Giles Gough
Change date: 2010-05-01
Documents
Some Companies
FOX FOLD HOUSE STEVENTON ROAD,WANTAGE,OX12 0HS
Number: | 07416872 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 09140314 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 10899934 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL MARINE DISTRIBUTION NETWORK LTD
203 WEST STREET,FAREHAM,PO16 0EN
Number: | 10384673 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11291228 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 07619393 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |