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.
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 |
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 |