About

Registered Number: 03204548
Date of Incorporation: 28/05/1996 (28 years ago)
Company Status: Active
Registered Address: Croucher Needham Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ,

 

Based in Saffron Walden, Essex, T H Kenyon Holdings Ltd was setup in 1996, it has a status of "Active". T H Kenyon Holdings Ltd does not have any directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 07 October 2019
AD01 - Change of registered office address 18 July 2019
CS01 - N/A 29 May 2019
MR04 - N/A 13 June 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 23 April 2018
AA - Annual Accounts 18 June 2017
CS01 - N/A 13 June 2017
AR01 - Annual Return 20 June 2016
TM01 - Termination of appointment of director 10 May 2016
AA - Annual Accounts 07 May 2016
AA - Annual Accounts 22 June 2015
CH01 - Change of particulars for director 05 June 2015
AR01 - Annual Return 04 June 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 09 April 2014
RESOLUTIONS - N/A 18 September 2013
SH06 - Notice of cancellation of shares 18 September 2013
SH03 - Return of purchase of own shares 18 September 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 20 June 2013
AR01 - Annual Return 06 June 2013
AA01 - Change of accounting reference date 28 January 2013
TM02 - Termination of appointment of secretary 12 July 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AA - Annual Accounts 13 May 2010
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 04 June 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 09 June 2006
287 - Change in situation or address of Registered Office 14 February 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 23 April 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 27 June 2002
363s - Annual Return 29 May 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
AA - Annual Accounts 24 April 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
123 - Notice of increase in nominal capital 26 March 2001
AUD - Auditor's letter of resignation 09 August 2000
363s - Annual Return 15 June 2000
395 - Particulars of a mortgage or charge 24 May 2000
AA - Annual Accounts 16 May 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
225 - Change of Accounting Reference Date 22 December 1999
363s - Annual Return 12 July 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
287 - Change in situation or address of Registered Office 25 February 1999
288c - Notice of change of directors or secretaries or in their particulars 21 December 1998
AA - Annual Accounts 02 November 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
363s - Annual Return 09 July 1998
225 - Change of Accounting Reference Date 25 March 1998
AA - Annual Accounts 17 March 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 August 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 15 August 1997
363s - Annual Return 06 August 1997
288 - N/A 04 June 1996
NEWINC - New incorporation documents 28 May 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 12 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.