BROOMCO KENNAN (08646102) LIMITED
Status | ACTIVE |
Company No. | 08646102 |
Category | Private Limited Company |
Incorporated | 12 Aug 2013 |
Age | 10 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BROOMCO KENNAN (08646102) LIMITED is an active private limited company with number 08646102. It was incorporated 10 years, 9 months, 18 days ago, on 12 August 2013. The company address is 55 Baker Street, London, W1U 8AN, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 30 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 30 Dec 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 30 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Certificate change of name company
Date: 14 Feb 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keenan & co retail LTD\certificate issued on 14/02/23
Documents
Appoint person director company with name date
Date: 07 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Ms Vanessa Jane Shakespeare
Documents
Termination director company with name termination date
Date: 07 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Beardmore-Gray
Termination date: 2023-02-01
Documents
Confirmation statement with updates
Date: 09 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type small
Date: 06 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Mr William Beardmore-Gray
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Charles Elliot
Termination date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type small
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type full
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Mr Matthew Stuart Tweedie
Documents
Termination director company with name termination date
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: John Edward Diggins
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Appoint person secretary company with name date
Date: 09 Jan 2020
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-01
Officer name: Mr Matthew Stuart Tweedie
Documents
Termination secretary company with name termination date
Date: 09 Jan 2020
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-30
Officer name: Natalie Louise Jordan
Documents
Accounts with accounts type full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type full
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current shortened
Date: 21 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-03-31
Documents
Resolution
Date: 09 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 07 Mar 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Sean Keenan
Termination date: 2018-02-23
Documents
Appoint person director company with name date
Date: 07 Mar 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-23
Officer name: Mr Alistair Charles Elliot
Documents
Appoint person director company with name date
Date: 07 Mar 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edward Diggins
Appointment date: 2018-02-23
Documents
Cessation of a person with significant control
Date: 07 Mar 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patrick Sean Keenan
Cessation date: 2018-02-23
Documents
Appoint person secretary company with name date
Date: 06 Mar 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Natalie Louise Jordan
Appointment date: 2018-02-23
Documents
Notification of a person with significant control
Date: 06 Mar 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-02-23
Psc name: Knight Frank Llp
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: AD01
Old address: 2nd Floor 167-169 Great Portland Street London W1W 5PF
New address: 55 Baker Street London W1U 8AN
Change date: 2018-03-06
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Keenan
Change date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Capital allotment shares
Date: 12 Nov 2013
Action Date: 13 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-13
Capital : 200 GBP
Documents
Incorporation company
Date: 12 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
35 PERRY STREET,NORTHFLEET,DA11 8RB
Number: | 11545204 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENBY PLACE,NOTTINGHAM,NG2 7BA
Number: | 08711502 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 PLATTSVILLE ROAD,LIVERPOOL,L18 0HY
Number: | 09951074 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BISHOPS' COLLEGE,CHESHUNT,EN8 9XP
Number: | 07213414 |
Status: | ACTIVE |
Category: | Private Limited Company |
METHERELL GARD LTD,BUDE,EX23 8BX
Number: | 07192105 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUNRO HOUSE,LIVINGSTON,EH54 6AX
Number: | SC280224 |
Status: | ACTIVE |
Category: | Private Limited Company |