About

Registered Number: 03540545
Date of Incorporation: 31/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: The Chapel Middle Street, Misterton, Crewkerne, Somerset, TA18 8LU,

 

Having been setup in 1998, Kenika Properties Ltd has its registered office in Crewkerne in Somerset, it's status at Companies House is "Active". Boon, Alison Jane, Boon, Christopher David are the current directors of this business. We don't know the number of employees at Kenika Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOON, Alison Jane 31 March 1998 - 1
BOON, Christopher David 31 March 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 07 August 2019
AD01 - Change of registered office address 30 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 04 April 2018
RESOLUTIONS - N/A 07 September 2017
AD01 - Change of registered office address 04 September 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 23 April 2014
CH03 - Change of particulars for secretary 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 20 January 2011
CH03 - Change of particulars for secretary 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CERTNM - Change of name certificate 04 January 2011
CH01 - Change of particulars for director 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 27 April 2010
AR01 - Annual Return 16 February 2010
DISS40 - Notice of striking-off action discontinued 05 September 2009
AA - Annual Accounts 02 September 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 03 April 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 15 April 2005
287 - Change in situation or address of Registered Office 15 April 2005
AA - Annual Accounts 07 October 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 22 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 14 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
225 - Change of Accounting Reference Date 24 July 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
287 - Change in situation or address of Registered Office 08 April 1998
NEWINC - New incorporation documents 31 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.