KENILWORTH FINANCE LIMITED

04204409
GEORGINA MACKIE HOUSE 141 FARMER WARD ROAD KENILWORTH WARWICKSHIRE CV8 2SU

Documents

Documents
Date Category Description Pages
17 Dec 2024 accounts Annual Accounts 6 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2024 accounts Annual Accounts 5 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2023 officers Appointment of director (Mr Steven David Smith) 2 Buy now
02 May 2023 officers Termination of appointment of director (Charles Henry Beddows) 1 Buy now
18 Jan 2023 accounts Annual Accounts 12 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2022 accounts Annual Accounts 5 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 accounts Annual Accounts 7 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 accounts Annual Accounts 7 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 mortgage Registration of a charge 129 Buy now
20 Jun 2019 mortgage Registration of a charge 30 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
28 Jan 2019 accounts Annual Accounts 7 Buy now
03 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 officers Appointment of director (Mr Kevin Alan David Barnett) 2 Buy now
03 Apr 2018 officers Termination of appointment of director (Terence Brian Yallop) 1 Buy now
26 Jan 2018 accounts Annual Accounts 7 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2017 accounts Annual Accounts 7 Buy now
21 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2016 annual-return Annual Return 4 Buy now
21 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2016 annual-return Annual Return 4 Buy now
05 May 2016 officers Change of particulars for director (Mr Charles Henry Beddows) 2 Buy now
27 Jan 2016 accounts Annual Accounts 5 Buy now
29 Jun 2015 officers Appointment of director (Charles Henry Beddows) 3 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
28 Jan 2015 accounts Annual Accounts 5 Buy now
08 Oct 2014 officers Termination of appointment of director (Alan Jackson) 1 Buy now
08 Oct 2014 officers Termination of appointment of director (Alan Jackson) 1 Buy now
29 Apr 2014 annual-return Annual Return 4 Buy now
24 Jan 2014 accounts Annual Accounts 5 Buy now
09 May 2013 annual-return Annual Return 4 Buy now
16 Jan 2013 accounts Annual Accounts 5 Buy now
27 Apr 2012 annual-return Annual Return 4 Buy now
25 Jan 2012 accounts Annual Accounts 5 Buy now
06 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 May 2011 annual-return Annual Return 4 Buy now
27 Jan 2011 accounts Annual Accounts 5 Buy now
22 Oct 2010 officers Change of particulars for director (Terence Brian Yallop) 2 Buy now
22 Oct 2010 officers Change of particulars for director (Mr Mark Stephen Jacobs) 2 Buy now
22 Oct 2010 officers Change of particulars for director (Alan Jackson) 2 Buy now
22 Oct 2010 officers Change of particulars for secretary (Mr Mark Stephen Jacobs) 1 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 accounts Annual Accounts 4 Buy now
01 May 2009 annual-return Return made up to 24/04/09; full list of members 4 Buy now
19 Feb 2009 accounts Annual Accounts 4 Buy now
28 Apr 2008 annual-return Return made up to 24/04/08; full list of members 4 Buy now
27 Feb 2008 accounts Annual Accounts 4 Buy now
03 May 2007 annual-return Return made up to 24/04/07; full list of members 2 Buy now
28 Feb 2007 accounts Annual Accounts 4 Buy now
03 May 2006 annual-return Return made up to 24/04/06; full list of members 7 Buy now
24 Feb 2006 accounts Annual Accounts 4 Buy now
06 May 2005 annual-return Return made up to 24/04/05; full list of members 7 Buy now
11 Mar 2005 address Registered office changed on 11/03/05 from: 1 station road kenilworth warwickshire CV8 1JJ 1 Buy now
25 Feb 2005 accounts Annual Accounts 4 Buy now
26 Jul 2004 auditors Auditors Resignation Company 1 Buy now
18 Jun 2004 officers New director appointed 2 Buy now
04 May 2004 annual-return Return made up to 24/04/04; full list of members 7 Buy now
23 Feb 2004 accounts Annual Accounts 10 Buy now
02 Feb 2004 officers Director resigned 1 Buy now
27 Nov 2003 officers New director appointed 2 Buy now
27 Nov 2003 officers New director appointed 2 Buy now
02 May 2003 annual-return Return made up to 24/04/03; full list of members 6 Buy now
22 Mar 2003 accounts Annual Accounts 10 Buy now
09 May 2002 annual-return Return made up to 24/04/02; full list of members 6 Buy now
09 May 2002 capital Ad 25/06/01--------- £ si 99999@1=99999 £ ic 1/100000 2 Buy now
12 Jun 2001 officers New secretary appointed 2 Buy now
12 Jun 2001 officers New director appointed 2 Buy now
12 Jun 2001 resolution Resolution 18 Buy now
12 Jun 2001 incorporation Memorandum Articles 11 Buy now
29 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now
29 May 2001 resolution Resolution 1 Buy now
29 May 2001 capital £ nc 1000/5000000 24/05/01 1 Buy now
29 May 2001 officers Secretary resigned 1 Buy now
29 May 2001 officers Director resigned 1 Buy now
29 May 2001 address Registered office changed on 29/05/01 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
24 Apr 2001 incorporation Incorporation Company 15 Buy now