THE KENNEL SHOP LIMITED

Kiln Farm Kiln Farm, Stokenchurch, HP14 3YH, United Kingdom
StatusACTIVE
Company No.11171687
CategoryPrivate Limited Company
Incorporated26 Jan 2018
Age6 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

THE KENNEL SHOP LIMITED is an active private limited company with number 11171687. It was incorporated 6 years, 3 months, 4 days ago, on 26 January 2018. The company address is Kiln Farm Kiln Farm, Stokenchurch, HP14 3YH, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

New address: Kiln Farm Oxford Road Stokenchurch HP14 3YH

Old address: Luccam House Church Lane Twyford Winchester SO21 1NT England

Change date: 2020-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-26

Psc name: Jeremy Hunter Graham

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-26

Psc name: Caroline Barbara Graham

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-26

Psc name: Claire Barbara Mcgill

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Philip Mcgill

Change date: 2019-02-08

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Philip Mcgill

Change date: 2019-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Hunter Graham

Cessation date: 2019-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-06

Psc name: Ryan Philip Mcgill

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-05-31

Documents

View document PDF

Capital allotment shares

Date: 10 May 2018

Action Date: 17 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-17

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 03 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

Old address: Oxford Road Stokenchurch High Wycombe Buckinghamshire HP14 3YH England

New address: Luccam House Church Lane Twyford Winchester SO21 1NT

Change date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Ryan Philip Mcgill

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mrs Claire Barbara Mcgill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

New address: Oxford Road Stokenchurch High Wycombe Buckinghamshire HP14 3YH

Change date: 2018-02-07

Old address: Kiln Farm Oxford Road Stokenchurch High Wycombe HP14 3TD United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCEQUAL LTD

1 OLD SCHOOL COURT,ATHERSTONE,CV9 2EF

Number:10780698
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AORTA THE HEART OF ART LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:08878163
Status:ACTIVE
Category:Private Limited Company

COUNTY WINDOWS LTD

THE CROFT BARN SCHOOL LANE,EVESHAM,WR11 8LN

Number:07792257
Status:ACTIVE
Category:Private Limited Company

DIECI LTD

245 ARMAGH ROAD,NEWRY,BT35 6NL

Number:NI604292
Status:ACTIVE
Category:Private Limited Company

PREMIER SECURITY SYSTEMS UK LTD

UNIT 21, BRICKFIELDS INDUSTRIAL ESTATE,HEMEL HEMPSTEAD,HP2 7QA

Number:06770923
Status:ACTIVE
Category:Private Limited Company

PROTEUS POWER LIMITED

PIONEER HOUSE VISION PARK,CAMBRIDGE,CB24 9NL

Number:11239609
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