KENNEDYS ACCOUNTING LTD

160 Eureka Park Upper Pemberton 160 Eureka Park Upper Pemberton, Ashford, TN25 4AZ, England
StatusACTIVE
Company No.08991827
CategoryPrivate Limited Company
Incorporated11 Apr 2014
Age10 years, 1 month, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 15 Aug 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 25 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089918270001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANOTHER FOX LTD

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

ENVISION PROPERTY LTD

17 WOODLANDS TERRACE,ABERDEEN,AB15 9DG

Number:SC600107
Status:ACTIVE
Category:Private Limited Company

HSL PATHOLOGY LLP

THE HALO BUILDING,LONDON,WC1H 9AX

Number:OC401483
Status:ACTIVE
Category:Limited Liability Partnership

MISTLEY FISHERIES LTD

1 HARWICH ROAD,MANNINGTREE,CO11 1ND

Number:11777173
Status:ACTIVE
Category:Private Limited Company

NOOR MOBILES PVT LTD

UNIT 1 - 189 COLINDALE AVENUE,LONDON,NW9 5HY

Number:11452813
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