- Company Overview for AUSTIN KENNARD & CO LIMITED (13783696)
- Filing history for AUSTIN KENNARD & CO LIMITED (13783696)
- People for AUSTIN KENNARD & CO LIMITED (13783696)
- More for AUSTIN KENNARD & CO LIMITED (13783696)
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) |
---|---|---|---|
09 Jan 2024 | AD01 | Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to 34 st. Johns Road Epping CM16 5DP on 9 January 2024 | |
30 Sep 2023 | CERTNM |
Company name changed scotch whisky exchange LIMITED\certificate issued on 30/09/23
|
|
09 Aug 2023 | PSC01 | Notification of Christian Mark Austin as a person with significant control on 9 August 2023 | |
09 Aug 2023 | PSC07 | Cessation of Christian Mark Austin as a person with significant control on 9 August 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
07 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
07 Aug 2023 | AP03 | Appointment of Mr Christian Mark Austin as a secretary on 7 August 2023 | |
07 Aug 2023 | PSC01 | Notification of Christian Mark Austin as a person with significant control on 7 August 2023 | |
07 Aug 2023 | PSC07 | Cessation of Alexander Kennard as a person with significant control on 7 August 2023 | |
07 Aug 2023 | TM02 | Termination of appointment of Alexander Kennard as a secretary on 7 August 2023 | |
07 Aug 2023 | TM01 | Termination of appointment of Alexander Kennard as a director on 7 August 2023 | |
05 Aug 2023 | AP01 | Appointment of Mr Christian Mark Austin as a director on 5 August 2023 | |
11 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
10 Jul 2023 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Bartle House Oxford Court Manchester M2 3WQ on 10 July 2023 | |
02 May 2023 | CERTNM |
Company name changed a kennard & co LIMITED\certificate issued on 02/05/23
|
|
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
17 Jun 2022 | CERTNM |
Company name changed britannia wealth LIMITED\certificate issued on 17/06/22
|
|
09 Feb 2022 | CH03 | Secretary's details changed for Mr Alexander Kennard on 9 February 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Mr Alexander Kennard on 9 February 2022 | |
09 Feb 2022 | PSC04 | Change of details for Mr Alexander Kennard as a person with significant control on 9 February 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 9 February 2022 | |
06 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-06
|