KEMBREY PARK 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
26/03/2526 March 2025 Micro company accounts made up to 2024-03-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2024-03-27 to 2024-03-26

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Current accounting period shortened from 2023-03-28 to 2023-03-27

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Current accounting period shortened from 2022-03-30 to 2022-03-29

View Document

05/01/235 January 2023 Confirmation statement made on 2022-10-20 with updates

View Document

05/01/235 January 2023 Second filing of Confirmation Statement dated 2019-09-26

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

21/12/2221 December 2022 Registered office address changed from 3rd Floor Minton Place Station Road Swindon SN1 1DA United Kingdom to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL on 2022-12-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/10/202 October 2020 02/10/20 Statement of Capital gbp 633.88

View Document

26/09/1926 September 2019 Confirmation statement made on 2019-09-26 with updates

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LARGE

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR MOSES SCHREIBER

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 31 HILL STREET LONDON W1J 5LS

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR JACOB SCHREIBER

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETCHEY INDUSTRIAL PROPERTIES (NO 5) LIMITED

View Document

20/07/1720 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/07/1720 July 2017 SAIL ADDRESS CREATED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW LARGE / 15/04/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

04/01/164 January 2016 31/12/14 TOTAL EXEMPTION FULL

View Document

18/08/1518 August 2015 AUDITOR'S RESIGNATION

View Document

05/08/155 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED ROBERT ANDREW LARGE

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM SHOOSMITHS WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER

View Document

22/07/1422 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TURNER / 11/04/2012

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TURNER / 11/07/2011

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN MORDAUNT

View Document

25/08/1025 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 NEW DIRECTOR APPOINTMENT 24/03/2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HAWKINS

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MRS KAREN PATRICIA MORDAUNT

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/083 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 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