-
KYNNERSLEY ASSET MANAGEMENT HOLDINGS LIMITED - Kynnersley Park Road, Stoke Poges, Slough, SL2 4PG, United Kingdom
Company Information
- Company registration number
- 06649874
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Kynnersley Park Road
- Stoke Poges
- Slough
- SL2 4PG
- England Kynnersley Park Road, Stoke Poges, Slough, SL2 4PG, England UK
Management
- Managing Directors
- HANCOCK, Christopher
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-07-17
- Age Of Company 2008-07-17 16 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- Adelaide Investment (Holdings) Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-06-28
- Last Date: 2019-06-30
- Last Return Made Up To:
- 2014-07-17
- Annual Return
- Due Date: 2021-07-31
- Last Date: 2020-07-17
-
KYNNERSLEY ASSET MANAGEMENT HOLDINGS LIMITED Company Description
- KYNNERSLEY ASSET MANAGEMENT HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 06649874. Its current trading status is "live". It was registered 2008-07-17. It has declared SIC or NACE codes as "70100". It has 1 director The latest accounts are filed up to 29/06/2011. The latest annual return was filed up to 2014-07-17.It can be contacted at Kynnersley Park Road .
Get KYNNERSLEY ASSET MANAGEMENT HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kynnersley Asset Management Holdings Limited - Kynnersley Park Road, Stoke Poges, Slough, SL2 4PG, United Kingdom
- 2008-07-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KYNNERSLEY ASSET MANAGEMENT HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-12) - AD01
-
gazette-notice-compulsory (2021-08-24) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-09-08) - DISS16(SOAS)
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-07-14) - AA
-
termination-secretary-company-with-name-termination-date (2020-03-05) - TM02
-
change-to-a-person-with-significant-control (2020-07-17) - PSC05
-
confirmation-statement-with-updates (2020-07-24) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-19) - CS01
-
mortgage-satisfy-charge-full (2019-04-15) - MR04
-
accounts-with-accounts-type-micro-entity (2019-03-26) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-24) - CS01
-
notification-of-a-person-with-significant-control (2018-07-17) - PSC02
-
cessation-of-a-person-with-significant-control (2018-07-17) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2018-02-20) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-27) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-03-23) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-06-23) - AA
-
confirmation-statement-with-updates (2016-07-27) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-23) - AR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-10-02) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-26) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-30) - AR01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-11-26) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-30) - AR01
-
dissolved-compulsory-strike-off-suspended (2013-07-31) - DISS16(SOAS)
-
gazette-notice-compulsary (2013-07-02) - GAZ1
-
gazette-filings-brought-up-to-date (2013-08-31) - DISS40
keyboard_arrow_right 2012
-
legacy (2012-09-03) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-25) - AR01
-
move-registers-to-sail-company (2012-07-25) - AD03
-
change-sail-address-company (2012-07-25) - AD02
-
accounts-with-accounts-type-total-exemption-small (2012-06-27) - AA
-
change-account-reference-date-company-previous-shortened (2012-03-27) - AA01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-06) - AR01
-
termination-secretary-company-with-name (2011-01-20) - TM02
-
appoint-person-secretary-company-with-name (2011-01-20) - AP03
-
change-person-director-company-with-change-date (2011-09-06) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-12-06) - AD01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-29) - AA
-
gazette-filings-brought-up-to-date (2010-10-02) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-29) - AR01
-
gazette-notice-compulsary (2010-06-29) - GAZ1
keyboard_arrow_right 2009
-
legacy (2009-07-21) - 363a
keyboard_arrow_right 2008
-
legacy (2008-08-06) - 288a
-
incorporation-company (2008-07-17) - NEWINC
-
legacy (2008-08-06) - 288b
-
legacy (2008-11-19) - 225