KEMBLE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
09/10/249 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-06-30 |
16/07/2416 July 2024 | Appointment of Mrs Sarah Louise King as a secretary on 2024-07-03 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/05/243 May 2024 | Current accounting period extended from 2024-03-31 to 2024-06-30 |
19/01/2419 January 2024 | Notification of Tinka Veldhuis as a person with significant control on 2023-03-02 |
19/01/2419 January 2024 | Change of details for Mr Peter Graham King as a person with significant control on 2023-03-02 |
12/10/2312 October 2023 | Second filing of Confirmation Statement dated 2023-09-26 |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Memorandum and Articles of Association |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Change of share class name or designation |
03/10/233 October 2023 | Appointment of Mrs Sharon King as a secretary on 2023-10-01 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-28 with updates |
03/10/233 October 2023 | Appointment of Mr Michael John Cape King as a secretary on 2023-10-01 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Memorandum and Articles of Association |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-06-30 |
03/03/233 March 2023 | Statement of capital following an allotment of shares on 2023-03-02 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-06-30 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-28 with updates |
12/07/2112 July 2021 | Appointment of Mr Dominic Neville King as a director on 2021-07-01 |
30/04/2130 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
14/02/2014 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
02/05/192 May 2019 | DIRECTOR APPOINTED MRS TINKA MADELON VELDHUIS |
05/03/195 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
07/06/187 June 2018 | APPOINTMENT TERMINATED, DIRECTOR RACHEL FLETCHER |
22/01/1822 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/07/1614 July 2016 | DIRECTOR APPOINTED MRS RACHEL NATASHA FLETCHER |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM BERRINGTON HOUSE 2 ST NICHOLAS STREET HEREFORD HEREFORDSHIRE HR4 0BQ |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
24/07/1324 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE CASTRO-GRIFFITHS |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
26/06/1326 June 2013 | 31/12/12 STATEMENT OF CAPITAL GBP 101000 |
16/01/1316 January 2013 | THE COMPANY APPROVED THE CREATION OF 100000 PREFERENCE SHARES OF £1 EACH IN THE CAPITAL OF THE COMPANY 31/12/2012 |
23/10/1223 October 2012 | 19/10/12 STATEMENT OF CAPITAL GBP 1000 |
20/06/1220 June 2012 | DIRECTOR APPOINTED MRS ANNETTE CIDANEY CASTRO-GRIFFITHS |
11/06/1211 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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