KENT END FIELD (MANAGEMENT) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

09/08/239 August 2023 Notification of Alan Waller as a person with significant control on 2022-08-21

View Document

09/08/239 August 2023 Change of details for Mr Zahn Jeffery as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Notification of Carole Yvonne Richardson as a person with significant control on 2022-08-21

View Document

09/08/239 August 2023 Notification of Lewis Collins as a person with significant control on 2022-08-21

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/03/2129 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MRS CAROLE YVONNE RICHARDSON

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDSON

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/05/2017 May 2020 REGISTERED OFFICE CHANGED ON 17/05/2020 FROM GROUND FLOOR NUMBER 10 MARKET PLACE DEVIZES SN10 1HT ENGLAND

View Document

25/03/2025 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM C/O J S WEEKS & CO 41 ST. JOHNS STREET DEVIZES WILTSHIRE SN10 1BL

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR CLIVE GEORGE RICHARDSON

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL WATSON-GANIVET

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

02/05/192 May 2019 CESSATION OF SAMUEL MCALEER AS A PSC

View Document

01/04/191 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR ALAN WALLER

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCALEER

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

17/03/1817 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAITHWAITE

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR NEIL WATSON-GANIVET

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/08/157 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR ZAHN JEFFERY

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WAITE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY ANDREA NICHOLLS

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

18/05/1118 May 2011 SECRETARY APPOINTED MISS ANDREA MARIE NICHOLLS

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT LUMLEY

View Document

21/02/1121 February 2011 15/12/10 STATEMENT OF CAPITAL GBP 4

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED LEWIS COLLINS

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MICHAEL ERIC LAITHWAITE

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED SIMON NICHOLAS WAITE

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED SAMUEL MCALEER

View Document

18/02/1118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

17/08/1017 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

19/01/1019 January 2010 13/01/10 STATEMENT OF CAPITAL GBP 3

View Document

16/09/0916 September 2009 ADOPT MEMORANDUM 06/08/2009

View Document

06/08/096 August 2009 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