KENNETT LIMITED

Office 6 7 - 11 High Street, Reigate, RH2 9AA, Surrey, United Kingdom
StatusACTIVE
Company No.09540406
CategoryPrivate Limited Company
Incorporated14 Apr 2015
Age9 years, 15 days
JurisdictionEngland Wales

SUMMARY

KENNETT LIMITED is an active private limited company with number 09540406. It was incorporated 9 years, 15 days ago, on 14 April 2015. The company address is Office 6 7 - 11 High Street, Reigate, RH2 9AA, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kennett equestrian services LIMITED\certificate issued on 15/01/24

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2024

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-28

Officer name: Katherine Tarrant

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mr Matthew James Tarrant

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2024

Action Date: 28 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-28

Psc name: Mr Matthew James Tarrant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-12

Old address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom

New address: Office 6 7 - 11 High Street Reigate Surrey RH2 9AA

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-18

Psc name: Mr Matthew James Tarrant

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-18

Officer name: Katherine Tarrant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-25

Old address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ

New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-21

Psc name: Mr Matthew James Tarrant

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-21

Officer name: Katherine Tarrant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew James Tarrant

Change date: 2019-04-11

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 13 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katherine Tarrant

Change date: 2019-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-11

Psc name: Mr Matthew James Tarrant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Tarrant

Termination date: 2018-06-20

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2018

Action Date: 20 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-20

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-16

New address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ

Old address: The Granary Brewer Street Bletchingley Surrey RH1 4QP England

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-13

Officer name: Katherine Tarrant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change account reference date company current shortened

Date: 27 May 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 14 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK OAK INVESTMENTS LP

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL020034
Status:ACTIVE
Category:Limited Partnership

DMG REMOVALS & STORAGE LTD

11 RHINDMUIR GROVE,GLASGOW,G69 6NE

Number:SC606234
Status:ACTIVE
Category:Private Limited Company

INTERGLAZE GLASS SOLUTIONS LTD

5 SEGEDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ

Number:08855368
Status:ACTIVE
Category:Private Limited Company

OCEAN FISH BAR (BIRMINGHAM) LTD

492 BEARWOOD ROAD,SMETHWICK,B66 4HB

Number:09979490
Status:ACTIVE
Category:Private Limited Company

SEERTEK LTD

4A OAKHILL ROAD,MILTON KEYNES,MK5 6AE

Number:09722129
Status:ACTIVE
Category:Private Limited Company

THISTLE DUBH CONSULTING LIMITED

10 ABBEY PARK PLACE,DUNFERMLINE,KY12 7NZ

Number:SC389111
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