KEMPTON GREAT ENGINES TRUST LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Appointment of Mr Matthew George Edwin Guenigault as a director on 2025-04-01

View Document

01/01/251 January 2025 Termination of appointment of John Malcolm Anderson as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

11/06/2411 June 2024 Appointment of Mr Stephen Brian Hewes as a director on 2024-06-03

View Document

07/06/247 June 2024 Termination of appointment of Jeremy Browne Scholefield as a director on 2024-05-28

View Document

22/03/2422 March 2024 Termination of appointment of Steven Andrew Bamforth as a secretary on 2024-03-12

View Document

14/02/2414 February 2024 Appointment of Mrs Valerie Joanne Mills as a director on 2024-02-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Register inspection address has been changed from Braodstone 21 Oatlands Chase Weybridge Surrey KT13 9RH England to Broadstone 21 Oatlands Chase Weybridge KT13 9RH

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/01/2330 January 2023 Appointment of Mr Abdullah Seba as a director on 2023-01-24

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

09/01/239 January 2023 Director's details changed for Mr David Robert Lawrie on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Appointment of Mr Richard Eugenio Albanese as a director on 2022-12-06

View Document

19/12/2219 December 2022 Appointment of Mr Felix Guy Charteris as a director on 2022-12-06

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

18/05/2218 May 2022 Statement of company's objects

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Termination of appointment of Nicholas Francis Reynolds as a director on 2021-11-16

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

22/07/2122 July 2021 Appointment of Mr John Malcolm Anderson as a director on 2021-07-13

View Document

21/07/2121 July 2021 Appointment of Mr Martin Christopher Wicks as a director on 2021-07-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR JOHN MALCOLM ANDERSON

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/09/198 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PAUL MARIE / 08/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PAUL MARIE / 08/08/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS REYNOLDS / 22/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PAMELA WEBB / 22/07/2019

View Document

16/07/1916 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES ABBOTT / 15/07/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HOBSON / 24/05/2018

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 31 THIRD CROSS ROAD TWICKENHAM TW2 5DY ENGLAND

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCALPINE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 26 LONDON STREET WHITCHURCH HAMPSHIRE RG28 7LQ

View Document

11/07/1711 July 2017 SAIL ADDRESS CREATED

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR DENIS BRANDT

View Document

03/06/173 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RIDLEY

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR NICHOLAS FRANCIS REYNOLDS

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HOBSON / 19/03/2017

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR DAVID ROBERT LAWRIE

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD HOBSON

View Document

01/03/171 March 2017 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ABBOTT / 01/03/2017

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS REYNOLDS

View Document

17/02/1717 February 2017 SECRETARY APPOINTED RICHARD ABBOTT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MRS SUSAN PAMELA WEBB

View Document

13/07/1513 July 2015 01/07/15

View Document

17/06/1517 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/09/146 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 01/07/14 NO MEMBER LIST

View Document

16/07/1316 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 01/07/13 NO MEMBER LIST

View Document

25/07/1225 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 01/07/12 NO MEMBER LIST

View Document

14/09/1114 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 10/08/11

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HAMILTON / 13/08/2011

View Document

13/09/1013 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PAUL MARIE / 10/08/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS WILLIAM BRANDT / 10/08/2010

View Document

14/08/1014 August 2010 10/08/10 NO MEMBER LIST

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS FRANCIS REYNOLDS / 20/06/2008

View Document

29/10/0929 October 2009 10/08/09 NO MEMBER LIST

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM KEMPTON PARK WATER TREATMENT WORKS SNAKEY LNE HANWORTH MIDDLESEX TW13 6XH

View Document

25/08/0925 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 ANNUAL RETURN MADE UP TO 10/08/08

View Document

13/08/0813 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED NICHOLAS ADAM RIDLEY

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATE, DIRECTOR PATRICK CRONIN LOGGED FORM

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED RAYMOND PAUL MARIE

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 ANNUAL RETURN MADE UP TO 10/08/07

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: THORNLEY HOUSE 5 BELLS LANE NETHER WALLOP STOCKBRIDGE HAMPSHIRE SO20 8HA

View Document

11/09/0611 September 2006 ANNUAL RETURN MADE UP TO 10/08/06

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 ANNUAL RETURN MADE UP TO 10/08/05

View Document

19/08/0419 August 2004 ANNUAL RETURN MADE UP TO 10/08/04

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 ANNUAL RETURN MADE UP TO 23/08/03

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0211 September 2002 ANNUAL RETURN MADE UP TO 23/08/02

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 ANNUAL RETURN MADE UP TO 23/08/01

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 ANNUAL RETURN MADE UP TO 23/08/00

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/09/991 September 1999 ANNUAL RETURN MADE UP TO 23/08/99

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/08/9828 August 1998 ANNUAL RETURN MADE UP TO 23/08/98

View Document

17/12/9717 December 1997 ANNUAL RETURN MADE UP TO 23/08/97

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: STEYNINGS HOUSE, CHAPEL PLACE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/964 September 1996 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/12/96

View Document

04/09/964 September 1996 ANNUAL RETURN MADE UP TO 23/08/96

View Document

21/12/9521 December 1995 COMPANY NAME CHANGED KEMPTON ENGINES TRUST LIMITED CERTIFICATE ISSUED ON 22/12/95

View Document

19/12/9519 December 1995 ALTER MEM AND ARTS 14/12/95

View Document

19/12/9519 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9523 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company