- Company Overview for KENNY PROPERTY DEVELOPMENTS LTD (11740388)
- Filing history for KENNY PROPERTY DEVELOPMENTS LTD (11740388)
- People for KENNY PROPERTY DEVELOPMENTS LTD (11740388)
- More for KENNY PROPERTY DEVELOPMENTS LTD (11740388)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 Jul 2023 | PSC04 | Change of details for Mr John Patrick Kenny as a person with significant control on 28 July 2023 | |
31 Jul 2023 | PSC04 | Change of details for Mr Anthony James Kenny as a person with significant control on 28 July 2023 | |
28 Jul 2023 | CH01 | Director's details changed for Ms Fiona Jayne Kenny on 28 July 2023 | |
28 Jul 2023 | CH03 | Secretary's details changed for Miss Fiona Kenny on 28 July 2023 | |
28 Jul 2023 | PSC04 | Change of details for Ms Fiona Jayne Kenny as a person with significant control on 28 July 2023 | |
28 Jul 2023 | AD01 | Registered office address changed from Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW United Kingdom to Ground Floor Capricorn House Capricorn Park, Blakewater Road Blackburn Lancashire BB1 5QR on 28 July 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
06 Jan 2023 | PSC04 | Change of details for Mr Anthony James Kenny as a person with significant control on 5 January 2023 | |
05 Jan 2023 | PSC01 | Notification of John Patrick Kenny as a person with significant control on 24 December 2018 | |
05 Jan 2023 | PSC01 | Notification of Anthony James Kenny as a person with significant control on 24 December 2018 | |
05 Jan 2023 | CH01 | Director's details changed for Ms Fiona Jayne Kenny on 18 November 2022 | |
05 Jan 2023 | CH03 | Secretary's details changed for Miss Fiona Kenny on 18 November 2022 | |
05 Jan 2023 | PSC04 | Change of details for Ms Fiona Jayne Kenny as a person with significant control on 18 November 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from 8 Hargreaves Drive Rossendale Lancashire BB4 8SP United Kingdom to Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW on 15 November 2022 | |
27 Oct 2022 | TM01 | Termination of appointment of Anthony James Kenny as a director on 21 October 2022 | |
27 Oct 2022 | TM01 | Termination of appointment of John Patrick Kenny as a director on 21 October 2022 | |
19 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
31 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 May 2021 | PSC07 | Cessation of John Patrick Kenny as a person with significant control on 21 May 2021 | |
21 May 2021 | PSC07 | Cessation of Anthony James Kenny as a person with significant control on 21 May 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates |