About

Registered Number: 06853561
Date of Incorporation: 20/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 7&8 Church Street, Wimbourne, Dorset, BH21 1JH

 

Kynance Associates Ltd was registered on 20 March 2009, it has a status of "Active". The organisation has 2 directors listed as Whitcher, Kerry Louise, Russell, Kerry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Kerry 31 March 2009 23 March 2010 1
Secretary Name Appointed Resigned Total Appointments
WHITCHER, Kerry Louise 31 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 30 March 2016
MR01 - N/A 01 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 10 September 2014
CH01 - Change of particulars for director 04 August 2014
CH03 - Change of particulars for secretary 04 August 2014
AR01 - Annual Return 14 April 2014
AAMD - Amended Accounts 07 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 09 January 2013
AAMD - Amended Accounts 09 January 2013
CH03 - Change of particulars for secretary 24 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 29 December 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AR01 - Annual Return 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
AD01 - Change of registered office address 08 December 2009
CERTNM - Change of name certificate 24 November 2009
RESOLUTIONS - N/A 24 November 2009
AP03 - Appointment of secretary 24 November 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
SH01 - Return of Allotment of shares 24 November 2009
NEWINC - New incorporation documents 20 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.