KEBLE HOMES MILL DEVELOPMENT LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Registered office address changed from C9, Glyme Court C9 Glyme Court Oxford Office Village Langford Lane Kidlington OX5 1LQ United Kingdom to C9 Glyme Court Oxford Office Village Langford Lane Kidlington OX5 1LQ on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of Peter Alan Young as a director on 2024-03-05

View Document

29/12/2329 December 2023 Registered office address changed from Cranbrook House 287/291 Banbury Road Oxford OX2 7JQ England to C9, Glyme Court C9 Glyme Court Oxford Office Village Langford Lane Kidlington OX5 1LQ on 2023-12-29

View Document

02/03/232 March 2023 Voluntary strike-off action has been suspended

View Document

02/03/232 March 2023 Voluntary strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 Application to strike the company off the register

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-08-30 with updates

View Document

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

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 First Gazette notice for compulsory strike-off

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

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

View Accounts

12/08/2012 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / NOVATRUST LIMITED / 01/09/2019

View Document

22/10/1922 October 2019 CESSATION OF PRINCELLA INVESTMENTS LTD AS A PSC

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / KEBLE HOMES LIMITED / 01/09/2019

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVATRUST LIMITED

View Document

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

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRINCELLA INVESTMENTS LTD

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / KEBLE HOMES LIMITED / 09/12/2016

View Document

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

View Accounts

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103532180002

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103532180001

View Document

20/12/1620 December 2016 09/12/16 STATEMENT OF CAPITAL GBP 120

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR PETER ALAN YOUNG

View Document

31/08/1631 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information