BROOMCO KENNAN (08646102) LIMITED

55 Baker Street, London, W1U 8AN, England
StatusACTIVE
Company No.08646102
CategoryPrivate Limited Company
Incorporated12 Aug 2013
Age10 years, 9 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2018

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Nov 2013

Action Date: 13 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-13

Capital : 200 GBP

Documents

View document PDF

Incorporation company

Date: 12 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AVNA ADMINISTRATION LIMITED

35 PERRY STREET,NORTHFLEET,DA11 8RB

Number:11545204
Status:ACTIVE
Category:Private Limited Company

JLTL ENGINEERING SERVICES LTD

TENBY PLACE,NOTTINGHAM,NG2 7BA

Number:08711502
Status:ACTIVE
Category:Private Limited Company

OLIVE MOUNT MEDIA LIMITED

43 PLATTSVILLE ROAD,LIVERPOOL,L18 0HY

Number:09951074
Status:ACTIVE
Category:Private Limited Company

OXIAL UK LIMITED

OLD BISHOPS' COLLEGE,CHESHUNT,EN8 9XP

Number:07213414
Status:ACTIVE
Category:Private Limited Company

PEN BERRIE LTD

METHERELL GARD LTD,BUDE,EX23 8BX

Number:07192105
Status:ACTIVE
Category:Private Limited Company

THELOGIC LIMITED

MUNRO HOUSE,LIVINGSTON,EH54 6AX

Number:SC280224
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