KENNETT LIMITED
Status | ACTIVE |
Company No. | 09540406 |
Category | Private Limited Company |
Incorporated | 14 Apr 2015 |
Age | 9 years, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 09 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 16 Aug 2018
Action Date: 20 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-20
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
Some Companies
41 DUKE STREET,EDINBURGH,EH6 8HH
Number: | SL020034 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |
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 |