JAMES KENDALL ESTATE AGENTS LIMITED
Status | ACTIVE |
Company No. | 07626089 |
Category | Private Limited Company |
Incorporated | 09 May 2011 |
Age | 13 years, 30 days |
Jurisdiction | England Wales |
SUMMARY
JAMES KENDALL ESTATE AGENTS LIMITED is an active private limited company with number 07626089. It was incorporated 13 years, 30 days ago, on 09 May 2011. The company address is Unit 1a Garricks Court Unit 1a Garricks Court, Marston Moretaine, MK43 0XR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 25 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Notification of a person with significant control
Date: 25 May 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Oscar 85 Limited
Notification date: 2023-05-19
Documents
Cessation of a person with significant control
Date: 25 May 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Kendall
Cessation date: 2023-05-19
Documents
Confirmation statement with updates
Date: 11 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-16
New address: Unit 1a Garricks Court Gold Furlong Marston Moretaine MK43 0XR
Old address: 194 Bedford Road Kempston Bedford MK42 8BL
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Capital allotment shares
Date: 02 Sep 2019
Action Date: 30 Jul 2019
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2019-07-30
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 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 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-11
Old address: 33-39 High Street Kempston Bedford MK42 7BT
New address: 194 Bedford Road Kempston Bedford MK42 8BL
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts amended with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 31 May 2013
Category: Accounts
Type: AAMD
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Change person director company with change date
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-10
Officer name: Mr James Stuart Kendall
Documents
Appoint person secretary company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Carol Yvonne Spivey
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Change date: 2014-05-12
Old address: 35 the Silver Birches Kempston Bedford MK42 7TP England
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-22
Old address: Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Some Companies
THE STABLES,LAUNTON ROAD,OX26 6PS
Number: | 04027070 |
Status: | ACTIVE |
Category: | Private Limited Company |
273 LONDON ROAD,EPSOM,KT17 2BZ
Number: | 11016758 |
Status: | ACTIVE |
Category: | Private Limited Company |
PJ PROPERTY MAINTENANCE LIMITED
333-335 HIGH STREET,BANGOR,LL57 1YA
Number: | 11731898 |
Status: | ACTIVE |
Category: | Private Limited Company |
235 HIGH STREET,KIRKCALDY,KY1 1JF
Number: | SC482976 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEAL COTTAGE ST ROBERT CLOSE,SKIPTON,BD23 3PT
Number: | 07662783 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
VICTORIA BARN,ASCOTT-UNDER-WYCHWOOD,OX7 6AR
Number: | 11654755 |
Status: | ACTIVE |
Category: | Private Limited Company |