KENSSON LIMITED

06281948
THE OLD VICARAGE WELSHAMPTON ELLESMERE SHROPSHIRE SY12 0PG

Documents

Documents
Date Category Description Pages
25 Feb 2025 accounts Annual Accounts 4 Buy now
25 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 accounts Annual Accounts 4 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 4 Buy now
23 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 accounts Annual Accounts 4 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2021 capital Return of Allotment of shares 3 Buy now
04 Jan 2021 accounts Annual Accounts 4 Buy now
08 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 4 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 4 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2018 officers Appointment of secretary (Ruth Smith) 3 Buy now
22 Oct 2017 accounts Annual Accounts 4 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 3 Buy now
27 Apr 2016 annual-return Annual Return 3 Buy now
24 Sep 2015 accounts Annual Accounts 6 Buy now
28 Apr 2015 annual-return Annual Return 3 Buy now
02 Nov 2014 accounts Annual Accounts 7 Buy now
22 Jun 2014 annual-return Annual Return 3 Buy now
22 Jun 2014 officers Change of particulars for director (Benjamin Smith) 2 Buy now
08 Mar 2014 accounts Annual Accounts 7 Buy now
06 Mar 2014 officers Termination of appointment of director (Giles Doland) 1 Buy now
18 Jun 2013 annual-return Annual Return 4 Buy now
24 Mar 2013 accounts Annual Accounts 7 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
31 Jul 2012 officers Change of particulars for director (Benjamin Smith) 2 Buy now
31 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2012 accounts Annual Accounts 7 Buy now
24 Jun 2011 annual-return Annual Return 4 Buy now
04 Apr 2011 accounts Annual Accounts 4 Buy now
16 Nov 2010 officers Termination of appointment of secretary (Carlton Registrars Limited) 1 Buy now
13 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
11 Nov 2010 officers Change of particulars for director (Benjamin Smith) 2 Buy now
19 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
25 May 2010 accounts Annual Accounts 5 Buy now
07 Jul 2009 annual-return Return made up to 18/06/09; full list of members 4 Buy now
02 Jul 2009 accounts Annual Accounts 4 Buy now
13 Oct 2008 annual-return Return made up to 18/06/08; full list of members 4 Buy now
31 Jul 2008 officers Secretary's change of particulars / carlton registrars LIMITED / 01/05/2008 1 Buy now
15 Jul 2008 address Registered office changed on 15/07/2008 from 4TH floor 7-9 swallow street london W1B 4DT 1 Buy now
14 Aug 2007 officers New director appointed 2 Buy now
14 Aug 2007 officers New director appointed 2 Buy now
03 Jul 2007 officers New secretary appointed 1 Buy now
03 Jul 2007 address Registered office changed on 03/07/07 from: top flat, 122 amyand park road st margarets twickenham TW1 3HY 1 Buy now
27 Jun 2007 officers Secretary resigned 1 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
18 Jun 2007 incorporation Incorporation Company 6 Buy now