Advanced company searchLink opens in new window

KENROY LIMITED

Company number 11259118

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)
14 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
22 Feb 2023 PSC04 Change of details for Mr Roy Blackburn as a person with significant control on 15 February 2023
21 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
15 Feb 2022 PSC07 Cessation of Jane Blackburn as a person with significant control on 24 April 2018
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
09 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
10 Mar 2020 CH03 Secretary's details changed for Mrs Jane Blackburn on 9 March 2020
10 Mar 2020 CH01 Director's details changed for Mr Roy Blackburn on 9 March 2020
10 Mar 2020 AD01 Registered office address changed from 3 Links House Dundas Lane Portsmouth Hampshire PO3 5BL United Kingdom to 3, Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 10 March 2020
02 Mar 2020 PSC01 Notification of Jane Blackburn as a person with significant control on 16 March 2018
28 Feb 2020 PSC07 Cessation of Roy Blackburn as a person with significant control on 27 February 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
15 May 2018 SH01 Statement of capital following an allotment of shares on 24 April 2018
  • GBP 100.00
11 May 2018 SH08 Change of share class name or designation
11 May 2018 PSC01 Notification of Roy Blackburn as a person with significant control on 24 April 2018
08 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Mar 2018 TM01 Termination of appointment of Jane Blackburn as a director on 28 March 2018
28 Mar 2018 AP03 Appointment of Mrs Jane Blackburn as a secretary on 28 March 2018