Having been setup in 2007, Kenberne Holdings Ltd has its registered office in Doncaster, South Yorkshire, it has a status of "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, David Kenneth | 02 August 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNN, Kate | 01 August 2012 | - | 1 |
OLIVER, Valerie Meryl | 02 August 2007 | 01 August 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
AA - Annual Accounts | 14 May 2020 | |
AA01 - Change of accounting reference date | 18 February 2020 | |
MR04 - N/A | 15 January 2020 | |
MR04 - N/A | 15 January 2020 | |
CS01 - N/A | 13 August 2019 | |
PSC04 - N/A | 18 February 2019 | |
PSC04 - N/A | 18 February 2019 | |
PSC04 - N/A | 14 February 2019 | |
CH01 - Change of particulars for director | 12 February 2019 | |
AA - Annual Accounts | 12 February 2019 | |
AA - Annual Accounts | 15 October 2018 | |
CS01 - N/A | 05 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 06 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2018 | |
MR01 - N/A | 24 May 2018 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 28 March 2017 | |
MR04 - N/A | 28 March 2017 | |
MR04 - N/A | 28 March 2017 | |
MR04 - N/A | 28 March 2017 | |
MR01 - N/A | 18 February 2017 | |
MR01 - N/A | 18 February 2017 | |
CS01 - N/A | 03 October 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 22 September 2015 | |
CH03 - Change of particulars for secretary | 28 August 2015 | |
AD01 - Change of registered office address | 28 August 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 13 September 2013 | |
MR01 - N/A | 08 August 2013 | |
MR01 - N/A | 08 August 2013 | |
MR04 - N/A | 07 August 2013 | |
MR04 - N/A | 07 August 2013 | |
MR04 - N/A | 02 August 2013 | |
AP03 - Appointment of secretary | 18 July 2013 | |
TM02 - Termination of appointment of secretary | 18 July 2013 | |
MR01 - N/A | 30 May 2013 | |
AA - Annual Accounts | 07 February 2013 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 21 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2010 | |
AR01 - Annual Return | 17 August 2010 | |
MG01 - Particulars of a mortgage or charge | 13 August 2010 | |
MG01 - Particulars of a mortgage or charge | 13 August 2010 | |
MG01 - Particulars of a mortgage or charge | 12 August 2010 | |
AA - Annual Accounts | 23 November 2009 | |
363a - Annual Return | 19 August 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 23 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2008 | |
395 - Particulars of a mortgage or charge | 18 January 2008 | |
225 - Change of Accounting Reference Date | 30 December 2007 | |
395 - Particulars of a mortgage or charge | 09 November 2007 | |
SA - Shares agreement | 07 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2007 | |
RESOLUTIONS - N/A | 21 October 2007 | |
RESOLUTIONS - N/A | 21 October 2007 | |
123 - Notice of increase in nominal capital | 21 October 2007 | |
395 - Particulars of a mortgage or charge | 05 October 2007 | |
NEWINC - New incorporation documents | 02 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2018 | Outstanding |
N/A |
A registered charge | 16 February 2017 | Fully Satisfied |
N/A |
A registered charge | 16 February 2017 | Fully Satisfied |
N/A |
A registered charge | 26 July 2013 | Fully Satisfied |
N/A |
A registered charge | 26 July 2013 | Fully Satisfied |
N/A |
A registered charge | 21 May 2013 | Fully Satisfied |
N/A |
Legal mortgage | 29 July 2010 | Fully Satisfied |
N/A |
Legal mortgage | 29 July 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 29 July 2010 | Fully Satisfied |
N/A |
Debenture | 14 January 2008 | Fully Satisfied |
N/A |
Legal mortgage | 30 October 2007 | Fully Satisfied |
N/A |
Debenture | 01 October 2007 | Fully Satisfied |
N/A |