- Company Overview for KENNOWAY INVESTMENTS LTD (05760541)
- Filing history for KENNOWAY INVESTMENTS LTD (05760541)
- People for KENNOWAY INVESTMENTS LTD (05760541)
- Charges for KENNOWAY INVESTMENTS LTD (05760541)
- More for KENNOWAY INVESTMENTS LTD (05760541)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
31 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
18 Oct 2022 | PSC08 | Notification of a person with significant control statement | |
05 Oct 2022 | PSC07 | Cessation of Victoria Tellam-Clark as a person with significant control on 6 April 2022 | |
31 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
25 Aug 2022 | AP01 | Appointment of Mr Barry Mcrory as a director on 25 August 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
26 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
25 Nov 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
26 Oct 2020 | PSC07 | Cessation of Yasmin Mcrory as a person with significant control on 1 May 2020 | |
26 Jun 2020 | CH01 | Director's details changed for Mr Philip Laurence Madden on 26 June 2020 | |
02 Jun 2020 | CH03 | Secretary's details changed for Mr Philip Laurence Madden on 2 June 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Mr Philip Laurence Madden on 2 June 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from Oak Lea Bonis Hall Lane Prestbury Cheshire SK10 4LR United Kingdom to 22-28 Willow Street Accrington Lancashire BB5 1LP on 2 June 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
20 Dec 2019 | AP01 | Appointment of Mr Richard John Clark as a director on 1 December 2019 | |
24 Sep 2019 | MR04 | Satisfaction of charge 057605410010 in full | |
24 Sep 2019 | MR04 | Satisfaction of charge 057605410012 in full | |
24 Sep 2019 | MR04 | Satisfaction of charge 057605410006 in full | |
24 Sep 2019 | MR04 | Satisfaction of charge 057605410011 in full | |
24 Sep 2019 | MR04 | Satisfaction of charge 057605410007 in full | |
24 Sep 2019 | MR04 | Satisfaction of charge 057605410008 in full | |
24 Sep 2019 | MR04 | Satisfaction of charge 057605410009 in full |