Advanced company searchLink opens in new window

KENMORE LAND FIVE LIMITED

Company number 09449826

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)
26 Sep 2019 PSC01 Notification of David Adam Schofield Pearce as a person with significant control on 26 September 2019
26 Sep 2019 PSC01 Notification of Keith Hewitt as a person with significant control on 26 September 2019
26 Sep 2019 AP01 Appointment of Mr Keith Hewitt as a director on 26 September 2019
26 Sep 2019 TM01 Termination of appointment of John Martin Brodie Clark as a director on 26 September 2019
26 Sep 2019 TM01 Termination of appointment of Abdou Razak Amadou as a director on 26 September 2019
26 Sep 2019 TM02 Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 26 September 2019
26 Sep 2019 PSC07 Cessation of Jirehouse Trustees Ltd as a person with significant control on 26 September 2019
26 Sep 2019 AA Accounts for a dormant company made up to 31 October 2018
26 Sep 2019 AP01 Appointment of Dr David Adam Schofield Pearce as a director on 26 September 2019
10 Jan 2019 PSC07 Cessation of Gavin John French as a person with significant control on 7 December 2018
10 Jan 2019 TM01 Termination of appointment of Fractional Nominees Limited as a director on 7 December 2018
10 Jan 2019 TM02 Termination of appointment of Fractional Secretaries Limited as a secretary on 7 December 2018
10 Jan 2019 TM01 Termination of appointment of Ownershare Limited as a director on 7 December 2018
10 Jan 2019 TM01 Termination of appointment of David Warren Hannah as a director on 7 December 2018
10 Jan 2019 PSC02 Notification of Jirehouse Trustees Ltd as a person with significant control on 7 December 2018
10 Jan 2019 AP04 Appointment of Jirehouse Secretaries Ltd as a secretary on 7 December 2018
10 Jan 2019 AP01 Appointment of Mr Abdou Razak Amadou as a director on 7 December 2018
10 Jan 2019 AP01 Appointment of Mr John Martin Brodie Clark as a director on 7 December 2018
10 Jan 2019 AD01 Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to 7 John Street London WC1N 2ES on 10 January 2019
09 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with no updates
12 Oct 2018 AD01 Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW United Kingdom to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on 12 October 2018
12 Oct 2018 AP01 Appointment of Mr David Warren Hannah as a director on 4 May 2018
14 Apr 2018 TM01 Termination of appointment of David Leslie Bates as a director on 12 April 2018
05 Feb 2018 AP02 Appointment of Ownershare Limited as a director on 3 January 2018
05 Feb 2018 AP02 Appointment of Fractional Nominees Limited as a director on 3 January 2018