KENTMERE LIMITED: Filings - Page 2
Overview
Company Name | KENTMERE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00087803 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for KENTMERE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Kathleen Bernadette Mulvaney as a secretary on Feb 25, 2021 | 2 pages | AP03 | ||||||||||||||
Notification of Kentmere Cartons Ltd as a person with significant control on Feb 25, 2021 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Mar 08, 2021 | 2 pages | PSC09 | ||||||||||||||
Termination of appointment of Stephen William Hoyle as a director on Feb 25, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Penelope Anne Hanks as a director on Feb 25, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher John Chambers as a director on Feb 25, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Holme Barker as a director on Feb 25, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen William Hoyle as a secretary on Feb 25, 2021 | 1 pages | TM02 | ||||||||||||||
Registration of charge 000878030002, created on Feb 25, 2021 | 53 pages | MR01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 11, 2021
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2020 with updates | 7 pages | CS01 | ||||||||||||||
Director's details changed for Nicholas Bramfitt on Apr 23, 2020 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 21, 2020
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2019 with updates | 7 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 22, 2019
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 37 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jan 23, 2018
| 4 pages | SH01 | ||||||||||||||
Director's details changed for Stephen William Hoyle on Nov 10, 2017 | 3 pages | CH01 | ||||||||||||||
Secretary's details changed for Stephen William Hoyle on Nov 10, 2017 | 3 pages | CH03 | ||||||||||||||
Director's details changed for Nicholas Bramfitt on Nov 15, 2017 | 3 pages | CH01 | ||||||||||||||
Notification of a person with significant control statement | 3 pages | PSC08 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0