KENNET LANDSCAPE SOLUTIONS LTD
Status | ACTIVE |
Company No. | 09657715 |
Category | Private Limited Company |
Incorporated | 25 Jun 2015 |
Age | 8 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
KENNET LANDSCAPE SOLUTIONS LTD is an active private limited company with number 09657715. It was incorporated 8 years, 11 months, 10 days ago, on 25 June 2015. The company address is Unit 2, Woodside Nursery Priors Court Road Unit 2, Woodside Nursery Priors Court Road, Thatcham, RG18 9JU, England.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-19
Old address: 6 6 High Street Theale Reading RG7 5AN England
New address: Unit 2, Woodside Nursery Priors Court Road Hermitage Thatcham RG18 9JU
Documents
Accounts with accounts type unaudited abridged
Date: 23 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Address
Type: AD01
New address: 6 6 High Street Theale Reading RG7 5AN
Change date: 2023-06-21
Old address: The Old Traveller's Rest Hungerford Lane Bradfield Southend Reading Berkshire RG7 6JP England
Documents
Change to a person with significant control
Date: 25 Jan 2023
Action Date: 04 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Heap
Change date: 2023-01-04
Documents
Change person director company with change date
Date: 25 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lyndsay Heap
Change date: 2023-01-04
Documents
Change person director company with change date
Date: 25 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Heap
Change date: 2023-01-04
Documents
Change person secretary company with change date
Date: 25 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-01-04
Officer name: Mrs Lyndsay Heap
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-25
New address: The Old Traveller's Rest Hungerford Lane Bradfield Southend Reading Berkshire RG7 6JP
Old address: 6 High Street Theale Reading RG7 5AN England
Documents
Accounts with accounts type unaudited abridged
Date: 23 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type unaudited abridged
Date: 17 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 15 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lyndsay Heap
Appointment date: 2018-11-14
Documents
Change account reference date company current extended
Date: 04 Jul 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type unaudited abridged
Date: 13 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 25 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Heap
Notification date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-01
Old address: 6 High Street Theale Reading RG7 5AN England
New address: 6 High Street Theale Reading RG7 5AN
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Address
Type: AD01
New address: 6 High Street Theale Reading RG7 5AN
Change date: 2016-07-01
Old address: Unit 3D Unit 3D, Stirling Industrial Estate Kings Road Newbury Berkshire RG14 5RQ England
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2015
Action Date: 12 Jul 2015
Category: Address
Type: AD01
New address: Unit 3D Unit 3D, Stirling Industrial Estate Kings Road Newbury Berkshire RG14 5RQ
Old address: 26 Lipscombe Close Newbury Berkshire RG14 5JW England
Change date: 2015-07-12
Documents
Some Companies
A.S.L. CARPENTRY & CONSTRUCTION LIMITED
FIGURES HOUSE 24 BRIGHTON ROAD,REDHILL,RH1 5BX
Number: | 09114744 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11103558 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 5 WILLIAMS COURT,LEIGHTON BUZZARD,LU7 9GJ
Number: | 03555143 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 EYOT HOUSE,LONDON,SE16 4BN
Number: | 08603054 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FIRST FLOOR FLAT 7,ST. LEONARDS-ON-SEA,TN37 6EG
Number: | 10774697 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS000058 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |