About

Registered Number: 04697652
Date of Incorporation: 13/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: C/O Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9LP

 

Philip James Kennedy Ltd was established in 2003, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Robert James Hamilton 13 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
NOLAN, Philip Anthony 14 August 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 15 June 2019
CS01 - N/A 19 April 2019
PSC02 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 26 April 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 12 June 2015
RESOLUTIONS - N/A 04 March 2015
CC04 - Statement of companies objects 04 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 March 2015
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH03 - Change of particulars for secretary 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 17 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 29 April 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
225 - Change of Accounting Reference Date 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.