Download leads from Nexok and grow your business. Find out more

Kendals Lettings Limited

Documents

Total Documents71
Total Pages298

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020
13 November 2020Confirmation statement made on 4 November 2020 with no updates
8 June 2020Termination of appointment of Paul Smith as a director on 8 June 2020
19 December 2019Total exemption full accounts made up to 31 March 2019
4 November 2019Confirmation statement made on 4 November 2019 with no updates
14 November 2018Confirmation statement made on 4 November 2018 with no updates
12 November 2018Total exemption full accounts made up to 31 March 2018
6 November 2017Confirmation statement made on 4 November 2017 with no updates
6 November 2017Confirmation statement made on 4 November 2017 with no updates
25 October 2017Total exemption full accounts made up to 31 March 2017
25 October 2017Total exemption full accounts made up to 31 March 2017
18 October 2017Appointment of Mr Paul Smith as a director on 26 September 2017
18 October 2017Appointment of Mr Paul Smith as a director on 26 September 2017
5 July 2017Registered office address changed from C/O Newby Castleman West Walk Building 110 Regent Road Leicester LE1 7LT to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 5 July 2017
5 July 2017Registered office address changed from C/O Newby Castleman West Walk Building 110 Regent Road Leicester LE1 7LT to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 5 July 2017
27 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-10
27 March 2017Change of name notice
27 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-10
27 March 2017Change of name notice
30 November 2016Total exemption small company accounts made up to 31 March 2016
30 November 2016Total exemption small company accounts made up to 31 March 2016
10 November 2016Confirmation statement made on 4 November 2016 with updates
10 November 2016Confirmation statement made on 4 November 2016 with updates
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
29 July 2014Total exemption small company accounts made up to 31 March 2014
29 July 2014Total exemption small company accounts made up to 31 March 2014
25 November 2013Total exemption small company accounts made up to 31 March 2013
25 November 2013Total exemption small company accounts made up to 31 March 2013
19 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
19 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
19 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders
19 December 2012Director's details changed for Peter Ryall on 4 November 2012
19 December 2012Director's details changed for Peter Ryall on 4 November 2012
19 December 2012Director's details changed for Peter Ryall on 4 November 2012
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
7 September 2011Total exemption small company accounts made up to 31 March 2011
7 September 2011Total exemption small company accounts made up to 31 March 2011
15 August 2011Registered office address changed from C/O Rsm Tenon Limited Stoughton House Harborough Road Oadby Leicester Leicestershire LE2 4LP United Kingdom on 15 August 2011
15 August 2011Registered office address changed from C/O Rsm Tenon Limited Stoughton House Harborough Road Oadby Leicester Leicestershire LE2 4LP United Kingdom on 15 August 2011
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders
2 December 2010Registered office address changed from Vantis Stoughton House Harborough Road Oadby Leicester Leicestershire LE24LP on 2 December 2010
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders
2 December 2010Registered office address changed from Vantis Stoughton House Harborough Road Oadby Leicester Leicestershire LE24LP on 2 December 2010
2 December 2010Registered office address changed from Vantis Stoughton House Harborough Road Oadby Leicester Leicestershire LE24LP on 2 December 2010
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders
21 July 2010Current accounting period extended from 30 November 2010 to 31 March 2011
21 July 2010Current accounting period extended from 30 November 2010 to 31 March 2011
10 November 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 November 2009
10 November 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 November 2009
9 November 2009Termination of appointment of London Law Secretarial Limited as a secretary
9 November 2009Termination of appointment of John Cowdry as a director
9 November 2009Appointment of Peter Ryall as a director
9 November 2009Termination of appointment of John Cowdry as a director
9 November 2009Appointment of Peter Ryall as a director
9 November 2009Termination of appointment of London Law Secretarial Limited as a secretary
4 November 2009Incorporation
4 November 2009Incorporation
Sign up now to grow your client base. Plans & Pricing