Advanced company searchLink opens in new window

KENNAWAY HOUSE TRUST

Company number 06471831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Dec 2010 AP03 Appointment of Ms Elizabeth Halls as a secretary
30 Nov 2010 CH01 Director's details changed for Mr Mark Seward on 1 September 2010
30 Nov 2010 TM01 Termination of appointment of David Birch as a director
30 Nov 2010 TM02 Termination of appointment of Ffiona Eaves as a secretary
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Feb 2010 AR01 Annual return made up to 14 January 2010 no member list
05 Feb 2010 AP01 Appointment of Mr Richard Michael Hedger as a director
05 Feb 2010 AP01 Appointment of Mr Neil William Cox as a director
05 Feb 2010 AP03 Appointment of Dr Ffiona Helen Gilmore Eaves as a secretary
05 Feb 2010 CH01 Director's details changed for Michael Leonard James on 1 January 2010
05 Feb 2010 CH01 Director's details changed for David Charles John Birch on 1 January 2010
05 Feb 2010 TM02 Termination of appointment of Lorna Lavender as a secretary
29 Oct 2009 CH03 Secretary's details changed for Mrs Lorna Elizabeth Lavender on 28 October 2009
28 Oct 2009 AP01 Appointment of Mr Mark Seward as a director
28 Oct 2009 TM01 Termination of appointment of Kennaway House Ltd as a director
28 Oct 2009 TM01 Termination of appointment of Kennaway House Ltd as a director
28 Oct 2009 AP01 Appointment of Mr Richard John Eley as a director
28 Oct 2009 AP02 Appointment of Kennaway House Ltd as a director
28 Oct 2009 AP02 Appointment of Kennaway House Ltd as a director
09 Oct 2009 TM01 Termination of appointment of David James as a director
09 Oct 2009 TM01 Termination of appointment of Jacqueline Street-Palmer as a director
05 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Sep 2009 287 Registered office changed on 09/09/2009 from 26 butts road ottery st mary devon EX11 1EL
04 Aug 2009 288b Appointment terminated director ian heard
06 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1