Kenure Developments Ltd was setup in 1988, it has a status of "Active". We don't know the number of employees at this business. The current directors of this business are listed as Mccanna, Shaun, Legg, Graham John, Dr, Lock, Charles Winston, Mccanna, Shaun, Pattison, John Edward, Smith, Michael, Upton, Ronald Frank, White, Peter Michael in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCANNA, Shaun | 05 May 2020 | - | 1 |
LEGG, Graham John, Dr | N/A | 02 January 1997 | 1 |
LOCK, Charles Winston | N/A | 26 July 2007 | 1 |
MCCANNA, Shaun | 26 July 2007 | 07 November 2016 | 1 |
PATTISON, John Edward | N/A | 31 December 2004 | 1 |
SMITH, Michael | N/A | 26 November 2004 | 1 |
UPTON, Ronald Frank | N/A | 22 November 1994 | 1 |
WHITE, Peter Michael | 10 January 2006 | 07 November 2016 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 20 July 2020 | |
MA - Memorandum and Articles | 20 July 2020 | |
AA - Annual Accounts | 30 June 2020 | |
TM01 - Termination of appointment of director | 01 June 2020 | |
MR01 - N/A | 01 June 2020 | |
CS01 - N/A | 12 May 2020 | |
PSC01 - N/A | 06 May 2020 | |
PSC07 - N/A | 06 May 2020 | |
AP01 - Appointment of director | 05 May 2020 | |
MR04 - N/A | 17 February 2020 | |
CS01 - N/A | 14 January 2020 | |
MR01 - N/A | 26 November 2019 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 15 March 2019 | |
ANNOTATION - N/A | 24 July 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 01 December 2017 | |
AA - Annual Accounts | 06 February 2017 | |
CS01 - N/A | 03 January 2017 | |
AP01 - Appointment of director | 02 December 2016 | |
TM02 - Termination of appointment of secretary | 01 December 2016 | |
TM01 - Termination of appointment of director | 01 December 2016 | |
TM01 - Termination of appointment of director | 01 December 2016 | |
RESOLUTIONS - N/A | 24 November 2016 | |
SH06 - Notice of cancellation of shares | 22 November 2016 | |
SH03 - Return of purchase of own shares | 07 November 2016 | |
AR01 - Annual Return | 29 January 2016 | |
AA - Annual Accounts | 22 October 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 22 January 2015 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 30 January 2013 | |
CH01 - Change of particulars for director | 30 January 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 20 February 2010 | |
395 - Particulars of a mortgage or charge | 05 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2009 | |
363a - Annual Return | 30 January 2009 | |
AA - Annual Accounts | 24 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2008 | |
AUD - Auditor's letter of resignation | 26 June 2008 | |
AA - Annual Accounts | 15 April 2008 | |
363a - Annual Return | 29 January 2008 | |
169 - Return by a company purchasing its own shares | 18 September 2007 | |
288a - Notice of appointment of directors or secretaries | 27 July 2007 | |
288b - Notice of resignation of directors or secretaries | 26 July 2007 | |
AA - Annual Accounts | 14 February 2007 | |
363a - Annual Return | 02 January 2007 | |
363a - Annual Return | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
AA - Annual Accounts | 29 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 2005 | |
363s - Annual Return | 09 February 2005 | |
169 - Return by a company purchasing its own shares | 09 February 2005 | |
AA - Annual Accounts | 03 December 2004 | |
AA - Annual Accounts | 12 March 2004 | |
363s - Annual Return | 31 January 2004 | |
AUD - Auditor's letter of resignation | 17 January 2004 | |
AA - Annual Accounts | 18 February 2003 | |
363s - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 17 May 2002 | |
363s - Annual Return | 22 January 2002 | |
AA - Annual Accounts | 01 May 2001 | |
363s - Annual Return | 29 December 2000 | |
287 - Change in situation or address of Registered Office | 14 July 2000 | |
AA - Annual Accounts | 08 March 2000 | |
363s - Annual Return | 26 January 2000 | |
AA - Annual Accounts | 30 April 1999 | |
363s - Annual Return | 03 February 1999 | |
AA - Annual Accounts | 01 April 1998 | |
363s - Annual Return | 12 January 1998 | |
AA - Annual Accounts | 17 February 1997 | |
363s - Annual Return | 19 January 1997 | |
288b - Notice of resignation of directors or secretaries | 19 January 1997 | |
RESOLUTIONS - N/A | 20 March 1996 | |
RESOLUTIONS - N/A | 20 March 1996 | |
363s - Annual Return | 04 March 1996 | |
AA - Annual Accounts | 06 November 1995 | |
363s - Annual Return | 25 January 1995 | |
288 - N/A | 10 December 1994 | |
AA - Annual Accounts | 14 November 1994 | |
169 - Return by a company purchasing its own shares | 18 February 1994 | |
AA - Annual Accounts | 18 January 1994 | |
363s - Annual Return | 12 January 1994 | |
363s - Annual Return | 10 January 1993 | |
AA - Annual Accounts | 23 November 1992 | |
287 - Change in situation or address of Registered Office | 17 January 1992 | |
AA - Annual Accounts | 17 January 1992 | |
363b - Annual Return | 17 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 1991 | |
RESOLUTIONS - N/A | 29 October 1991 | |
123 - Notice of increase in nominal capital | 29 October 1991 | |
363a - Annual Return | 25 June 1991 | |
363 - Annual Return | 06 December 1990 | |
AA - Annual Accounts | 16 November 1990 | |
288 - N/A | 28 September 1990 | |
288 - N/A | 28 September 1990 | |
AA - Annual Accounts | 05 February 1990 | |
363 - Annual Return | 11 January 1990 | |
363 - Annual Return | 11 January 1990 | |
353 - Register of members | 08 January 1990 | |
MEM/ARTS - N/A | 23 February 1989 | |
RESOLUTIONS - N/A | 04 February 1989 | |
PUC 2 - N/A | 04 February 1989 | |
123 - Notice of increase in nominal capital | 03 February 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 January 1989 | |
288 - N/A | 18 January 1989 | |
395 - Particulars of a mortgage or charge | 18 November 1988 | |
287 - Change in situation or address of Registered Office | 25 August 1988 | |
CERTNM - Change of name certificate | 21 July 1988 | |
395 - Particulars of a mortgage or charge | 20 July 1988 | |
395 - Particulars of a mortgage or charge | 20 July 1988 | |
288 - N/A | 18 July 1988 | |
288 - N/A | 13 July 1988 | |
287 - Change in situation or address of Registered Office | 13 July 1988 | |
RESOLUTIONS - N/A | 12 July 1988 | |
RESOLUTIONS - N/A | 12 July 1988 | |
MEM/ARTS - N/A | 12 July 1988 | |
NEWINC - New incorporation documents | 07 June 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 May 2020 | Outstanding |
N/A |
A registered charge | 21 November 2019 | Outstanding |
N/A |
Debenture | 03 February 2009 | Fully Satisfied |
N/A |
Fixed charge | 10 November 1988 | Fully Satisfied |
N/A |
Corporate mortgage | 13 July 1988 | Fully Satisfied |
N/A |
Debenture | 04 July 1988 | Fully Satisfied |
N/A |