About

Registered Number: 06511153
Date of Incorporation: 21/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 33/2 Auckland Crescent, St. Helen Auckland, Bishop Auckland, County Durham, DL14 9AD

 

Having been setup in 2008, Kenley Homes Ltd have registered office in Bishop Auckland in County Durham, it's status at Companies House is "Active". Miller, Andrea, Aitken, Steven, Miller, Paul are the current directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, Steven 08 April 2008 21 July 2020 1
MILLER, Paul 21 February 2008 11 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Andrea 21 February 2008 11 March 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
CERTNM - Change of name certificate 03 April 2008
RESOLUTIONS - N/A 25 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
287 - Change in situation or address of Registered Office 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.