RM KENNEDY RESIDENTIAL LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-10-12 View Report
Dissolution. Dissolution application strike off company. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Accounts. Accounts type dormant. 2020-03-12 View Report
Officers. Termination date: 2019-11-18. Officer name: Michael Shaw. 2019-11-19 View Report
Confirmation statement. Statement with no updates. 2019-10-09 View Report
Accounts. Accounts type dormant. 2019-09-19 View Report
Confirmation statement. Statement with updates. 2018-10-10 View Report
Accounts. Accounts type dormant. 2018-07-20 View Report
Officers. Change date: 2018-02-06. Officer name: Mr Daren Whitaker. 2018-02-06 View Report
Officers. Change date: 2018-01-30. Officer name: Mr Daren Whitaker. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-10-13 View Report
Accounts. Accounts type dormant. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2016-10-21 View Report
Accounts. Accounts type dormant. 2016-09-16 View Report
Change of name. Description: Company name changed rm sedgwick residential LIMITED\certificate issued on 04/01/16. 2016-01-04 View Report
Change of name. Change of name notice. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Accounts. Accounts type dormant. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Accounts. Accounts type total exemption small. 2014-09-19 View Report
Annual return. With made up date full list shareholders. 2013-11-06 View Report
Accounts. Accounts type dormant. 2013-09-30 View Report
Officers. Officer name: Mr Michael Shaw. Change date: 2013-07-12. 2013-07-12 View Report
Officers. Change date: 2013-07-04. Officer name: Mr Daren Whitaker. 2013-07-05 View Report
Address. Old address: Flint Glass Works 64 Jersey Street Ancoats Manchester M4 6BW. Change date: 2013-07-04. 2013-07-04 View Report
Change of name. Description: Company name changed ing red uk (rm sedgwick residential) LIMITED\certificate issued on 15/01/13. 2013-01-15 View Report
Officers. Officer name: Mr Michael Shaw. 2013-01-09 View Report
Officers. Officer name: Mr Daren Whitaker. 2013-01-09 View Report
Auditors. Auditors resignation company. 2012-12-19 View Report
Address. Change date: 2012-12-19. Old address: 60 London Wall London EC2M 5TQ. 2012-12-19 View Report
Officers. Officer name: Guy Parker. 2012-12-19 View Report
Officers. Officer name: David Alker. 2012-12-19 View Report
Officers. Officer name: Hein Brand. 2012-12-19 View Report
Officers. Officer name: Russell Coetzee. 2012-12-19 View Report
Officers. Officer name: Russell Coetzee. 2012-12-19 View Report
Auditors. Auditors resignation company. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-10-09 View Report
Accounts. Accounts type full. 2012-05-17 View Report
Officers. Officer name: Hein Jacobus Pieter Willem Brand. 2012-01-04 View Report
Officers. Officer name: Sven Mathijssen. 2012-01-03 View Report
Annual return. With made up date full list shareholders. 2011-11-02 View Report
Accounts. Accounts type full. 2011-06-28 View Report
Officers. Change date: 2011-01-12. Officer name: Russell Steven Coetzee. 2011-01-12 View Report
Officers. Officer name: Mr David Alker. 2010-11-12 View Report
Annual return. With made up date full list shareholders. 2010-11-03 View Report
Officers. Change date: 2010-11-02. Officer name: Russell Steven Coetzee. 2010-11-03 View Report
Officers. Officer name: Marcel Kooij. 2010-09-29 View Report
Officers. Officer name: Marcel Kooij. 2010-09-08 View Report
Accounts. Accounts type full. 2010-05-07 View Report