KENNEDYS ACCOUNTING LTD
Status | ACTIVE |
Company No. | 08991827 |
Category | Private Limited Company |
Incorporated | 11 Apr 2014 |
Age | 10 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
KENNEDYS ACCOUNTING LTD is an active private limited company with number 08991827. It was incorporated 10 years, 1 month, 23 days ago, on 11 April 2014. The company address is 160 Eureka Park Upper Pemberton 160 Eureka Park Upper Pemberton, Ashford, TN25 4AZ, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Certificate change of name company
Date: 15 Aug 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rift accounting LIMITED\certificate issued on 15/08/23
Documents
Change of name notice
Date: 15 Aug 2023
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-19
Old address: Rift Accounting House 160 Eureka Park Upper Pemberton, Kennington Ashford Kent TN25 4AZ England
New address: 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 03 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Ms Annette Lois Buss
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Mortgage satisfy charge full
Date: 25 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089918270001
Documents
Change to a person with significant control
Date: 20 May 2021
Action Date: 19 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-19
Psc name: Mr Dermot Kennedy
Documents
Change registered office address company with date old address new address
Date: 19 May 2021
Action Date: 19 May 2021
Category: Address
Type: AD01
Old address: 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ
New address: Rift Accounting House 160 Eureka Park Upper Pemberton, Kennington Ashford Kent TN25 4AZ
Change date: 2021-05-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Mar 2021
Action Date: 26 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089918270002
Charge creation date: 2021-03-26
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Cessation of a person with significant control
Date: 24 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-01
Psc name: Dermot Kennedy
Documents
Notification of a person with significant control
Date: 24 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dermot Kennedy
Notification date: 2020-10-01
Documents
Notification of a person with significant control
Date: 23 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-01
Psc name: Dermot Kennedy
Documents
Cessation of a person with significant control
Date: 23 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-01
Psc name: Rift Group Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-16
Charge number: 089918270001
Documents
Termination director company with name termination date
Date: 09 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: Janette Lesley Post
Documents
Termination director company with name termination date
Date: 09 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: Andrew Bradley Post
Documents
Termination director company with name termination date
Date: 09 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Doherty
Termination date: 2020-09-30
Documents
Termination director company with name termination date
Date: 09 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: Kieran Thomas Brogan
Documents
Legacy
Date: 09 Oct 2020
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AP01 was removed from the public register on the 18/02/2021 because it was factually inaccurate or was derived from something factually inaccurate.
Documents
Legacy
Date: 05 Oct 2020
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The TM01 was removed from the public register on the 23/11/2020 because it was factually inaccurate or was derived from something factually inaccurate.
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 19 Aug 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-13
Officer name: Jane Rebecca Ollis
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Change account reference date company previous shortened
Date: 18 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous extended
Date: 07 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Appoint person director company with name date
Date: 22 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jane Doherty
Appointment date: 2015-04-10
Documents
Termination director company with name termination date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Jane Nelson
Termination date: 2014-11-20
Documents
Appoint person director company with name date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Ollis
Appointment date: 2014-11-20
Documents
Change account reference date company current shortened
Date: 06 Nov 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2014-12-31
Documents
Some Companies
6 MOWBRAY DRIVE,LEIGHTON BUZZARD,LU7 2PH
Number: | 10626288 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENCE PARK MANSIONS LIMITED
1C AMBERSIDE,HEMEL HEMPSTEAD,HP2 4TP
Number: | 04428758 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WOODLANDS TERRACE,ABERDEEN,AB15 9DG
Number: | SC600107 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HALO BUILDING,LONDON,WC1H 9AX
Number: | OC401483 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 HARWICH ROAD,MANNINGTREE,CO11 1ND
Number: | 11777173 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 - 189 COLINDALE AVENUE,LONDON,NW9 5HY
Number: | 11452813 |
Status: | ACTIVE |
Category: | Private Limited Company |