KENNOX ASSET MANAGEMENT LIMITED: Filings
Overview
| Company Name | KENNOX ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC302037 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for KENNOX ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 21 pages | AA | ||||||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2024 | 26 pages | AA | ||||||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||||||
Confirmation statement made on May 08, 2023 with updates | 5 pages | CS01 | ||||||
Cancellation of shares. Statement of capital on Jan 30, 2023
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Termination of appointment of Peter Julian Boyle as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Jun 30, 2022 | 26 pages | AA | ||||||
Director's details changed for Mr Geoffrey Brian Legg on Sep 01, 2022 | 2 pages | CH01 | ||||||
Registered office address changed from 23 Melville Street Edinburgh EH3 7PE Scotland to 33 Melville Street Edinburgh EH3 7JF on Jul 27, 2022 | 1 pages | AD01 | ||||||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2021 | 22 pages | AA | ||||||
Registered office address changed from 28 Drumsheugh Gardens Edinburgh EH3 7RN to 23 Melville Street Edinburgh EH3 7PE on May 19, 2021 | 1 pages | AD01 | ||||||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2020 | 22 pages | AA | ||||||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2019 | 21 pages | AA | ||||||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2018 | 21 pages | AA | ||||||
Director's details changed for Mr Charles Lacaud Heenan on May 22, 2018 | 2 pages | CH01 | ||||||
Director's details changed for Peter Julian Boyle on May 22, 2018 | 2 pages | CH01 | ||||||
Director's details changed for Mr Michael Cyril Louis Adam on May 22, 2018 | 2 pages | CH01 | ||||||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||||||
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