35 Kenwyn Road Ltd was setup in 1998, it has a status of "Active". We don't currently know the number of employees at the company. This organisation has 4 directors listed as Bennett, Guy David, Priddey, Adam John, Spicer, Nicola, Evans, John Meric Charles.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Guy David | 02 July 1998 | - | 1 |
PRIDDEY, Adam John | 07 June 2002 | - | 1 |
SPICER, Nicola | 02 July 1998 | - | 1 |
EVANS, John Meric Charles | 02 July 1998 | 12 February 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
AA - Annual Accounts | 20 April 2020 | |
CS01 - N/A | 23 September 2019 | |
PSC04 - N/A | 23 September 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 19 September 2018 | |
PSC01 - N/A | 19 September 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 20 April 2017 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 03 May 2016 | |
AR01 - Annual Return | 13 October 2015 | |
CH01 - Change of particulars for director | 13 October 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 23 April 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 16 April 2013 | |
AR01 - Annual Return | 12 September 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 09 September 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH03 - Change of particulars for secretary | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
AD01 - Change of registered office address | 27 August 2010 | |
AA - Annual Accounts | 18 June 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 25 November 2008 | |
363s - Annual Return | 03 November 2007 | |
AA - Annual Accounts | 23 August 2007 | |
AA - Annual Accounts | 23 August 2007 | |
363s - Annual Return | 16 November 2006 | |
AA - Annual Accounts | 27 March 2006 | |
363s - Annual Return | 23 September 2005 | |
363s - Annual Return | 20 June 2005 | |
AA - Annual Accounts | 06 September 2004 | |
AA - Annual Accounts | 06 September 2004 | |
363s - Annual Return | 21 October 2003 | |
363s - Annual Return | 28 August 2002 | |
288a - Notice of appointment of directors or secretaries | 28 August 2002 | |
287 - Change in situation or address of Registered Office | 28 August 2002 | |
AA - Annual Accounts | 28 August 2002 | |
AA - Annual Accounts | 28 August 2002 | |
288a - Notice of appointment of directors or secretaries | 01 March 2001 | |
288b - Notice of resignation of directors or secretaries | 01 March 2001 | |
288b - Notice of resignation of directors or secretaries | 16 February 2001 | |
AA - Annual Accounts | 10 December 2000 | |
363s - Annual Return | 08 September 2000 | |
DISS40 - Notice of striking-off action discontinued | 23 May 2000 | |
363s - Annual Return | 19 May 2000 | |
AA - Annual Accounts | 19 May 2000 | |
RESOLUTIONS - N/A | 05 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 February 2000 | |
288b - Notice of resignation of directors or secretaries | 09 July 1998 | |
288b - Notice of resignation of directors or secretaries | 09 July 1998 | |
288a - Notice of appointment of directors or secretaries | 09 July 1998 | |
288a - Notice of appointment of directors or secretaries | 09 July 1998 | |
288a - Notice of appointment of directors or secretaries | 09 July 1998 | |
287 - Change in situation or address of Registered Office | 09 July 1998 | |
NEWINC - New incorporation documents | 02 July 1998 |