About

Registered Number: 05470853
Date of Incorporation: 03/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 24 Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP

 

Based in Manchester, Philip James Kennedy-heaton Moor Ltd was founded on 03 June 2005, it has a status of "Active". The company has 3 directors listed at Companies House. We do not know the number of employees at Philip James Kennedy-heaton Moor Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Michael 29 March 2007 25 September 2015 1
Secretary Name Appointed Resigned Total Appointments
BIDDELL, Elizabeth Jane 31 January 2006 11 December 2017 1
WILLIAMS, Lee 03 June 2005 31 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 15 June 2019
PSC02 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 12 June 2018
RESOLUTIONS - N/A 25 May 2018
TM02 - Termination of appointment of secretary 24 December 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 05 June 2017
AR01 - Annual Return 25 August 2016
CH03 - Change of particulars for secretary 03 August 2016
AA - Annual Accounts 23 June 2016
TM01 - Termination of appointment of director 25 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 12 June 2015
RESOLUTIONS - N/A 26 May 2015
RESOLUTIONS - N/A 04 March 2015
AP01 - Appointment of director 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 11 July 2014
CH01 - Change of particulars for director 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
SH01 - Return of Allotment of shares 07 July 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 08 December 2008
363a - Annual Return 25 November 2008
AA - Annual Accounts 23 July 2008
CERTNM - Change of name certificate 21 May 2007
DISS40 - Notice of striking-off action discontinued 17 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
225 - Change of Accounting Reference Date 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 29 November 2006
GAZ1 - First notification of strike-off action in London Gazette 21 November 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
287 - Change in situation or address of Registered Office 24 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
NEWINC - New incorporation documents 03 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.