CS01 |
Confirmation statement with updates 14th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 8th November 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th November 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th July 2023. New Address: Mill Farm Barn Church Street Wadenhoe Northamptonshire PE8 5st. Previous address: 2 Tower Court Irchester Road Wollaston Wellingborough Northamptonshire NN29 7RW
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 14th January 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 22nd March 2022 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd March 2022 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd March 2022 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2020
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th January 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2019
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
1st January 2019 - the day director's appointment was terminated
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 083600820001 in full
filed on: 25th, August 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083600820002, created on 24th August 2018
filed on: 24th, August 2018
| mortgage
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, April 2018
| resolution
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 14th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 14th January 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(14 pages)
|
AA01 |
Current accounting period extended from 31st January 2015 to 31st May 2015
filed on: 13th, April 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083600820001, created on 28th November 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(44 pages)
|
AD01 |
Registered office address changed from Hawthorn House Medlicott Close, Oakley Hay Corby Northamptonshire NN18 9NF on 10th July 2014
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd July 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kendray construction services LIMITEDcertificate issued on 17/06/14
filed on: 17th, June 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 10th June 2014
change of name
|
|
CONNOT |
Notice of change of name
filed on: 17th, June 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 11th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th January 2014 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2013
| incorporation
|
Free Download
(36 pages)
|