KENYAN RURAL COMMUNITY DEVELOPMENTS LIMITED

Flat 5 Majestic Court Flat 5 Majestic Court, Harrogate, HG1 2HT, England
StatusACTIVE
Company No.08202458
Category
Incorporated05 Sep 2012
Age11 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

KENYAN RURAL COMMUNITY DEVELOPMENTS LIMITED is an active with number 08202458. It was incorporated 11 years, 8 months, 16 days ago, on 05 September 2012. The company address is Flat 5 Majestic Court Flat 5 Majestic Court, Harrogate, HG1 2HT, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2023

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James William Hill

Notification date: 2023-09-26

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James William Hill

Change date: 2023-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-26

Psc name: Chris Hill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-27

New address: Flat 5 Majestic Court Spring Grove Harrogate HG1 2HT

Old address: Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-26

Officer name: Mr Chris Hill

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-26

Psc name: Elizabeth Anne Slater

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anne Slater

Termination date: 2023-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 26 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-26

Officer name: Brendan James Naughton

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Resolution

Date: 25 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DETOP LIMITED

22 ST. MARKS AVENUE,GRAVESEND,DA11 9LW

Number:11481328
Status:ACTIVE
Category:Private Limited Company

EXCELLENT TAILORS LIMITED

24 BARNTON STREET,STIRLING,FK8 1NA

Number:SC470906
Status:ACTIVE
Category:Private Limited Company

MITIE EVENTS & LEISURE SERVICES LIMITED

LEVEL 12 THE SHARD,LONDON,SE1 9SG

Number:07836059
Status:ACTIVE
Category:Private Limited Company

PENNINE DEVELOPMENTS (NORTH WEST) LIMITED

HYDE PARK HOUSE,HYDE,SK14 4EH

Number:11703479
Status:ACTIVE
Category:Private Limited Company

PEOPLE INNOVATIONS LIMITED

LANGLEY HOUSE,LONDON,N2 8EY

Number:03546416
Status:ACTIVE
Category:Private Limited Company

TEL Z ONE LIMITED

187-189 HIGH STREET,WEST BROMWICH,B70 7RD

Number:11822258
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