KERRY DEVELOPMENTS LIMITED

6th Floor 2 London Wall Place, London, EC2Y 5AU, England
StatusACTIVE
Company No.09830139
CategoryPrivate Limited Company
Incorporated19 Oct 2015
Age8 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

KERRY DEVELOPMENTS LIMITED is an active private limited company with number 09830139. It was incorporated 8 years, 7 months, 17 days ago, on 19 October 2015. The company address is 6th Floor 2 London Wall Place, London, EC2Y 5AU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maurice Martin Kavanagh

Change date: 2022-05-26

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-26

Officer name: Mrs Mary Josephine Kavanagh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-09

New address: 6th Floor 2 London Wall Place London EC2Y 5AU

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eimear Marie Kavanagh

Notification date: 2017-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Naimh Martha Patricia Kavanagh

Notification date: 2017-10-23

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Maurice Martin Kavanagh

Change date: 2017-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Josephine Kavanagh

Cessation date: 2017-10-23

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2017

Action Date: 23 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-23

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Old address: Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2015

Action Date: 19 Oct 2015

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2015-10-19

Documents

View document PDF

Incorporation company

Date: 19 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADIL'S TAKEAWAY LIMITED

3 BURLEY STREET,LEEDS,LS3 1LD

Number:10737012
Status:ACTIVE
Category:Private Limited Company

CSD (KINGSWAY) LIMITED

SUITE 3D, MANCHESTER INTERNATIONAL OFFICE CENTRE,MANCHESTER,M22 5WB

Number:10453535
Status:ACTIVE
Category:Private Limited Company

GORILLA FREEDOM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11747502
Status:ACTIVE
Category:Private Limited Company

RAW CIVILS AND ENVIRONMENTAL SERVICES LIMITED

UNIT 5A, LOWER PARK FARM STORRAGE LANE,BIRMINGHAM,B48 7ER

Number:07600028
Status:ACTIVE
Category:Private Limited Company

RED VIRGO LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:06989740
Status:ACTIVE
Category:Private Limited Company

TECRODEAN LIMITED

QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW

Number:03641747
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