KEMP AND STEVENS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Accounts for a dormant company made up to 2024-09-30 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-24 with no updates |
02/06/242 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-24 with no updates |
04/07/234 July 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
04/07/234 July 2023 | |
04/07/234 July 2023 | |
04/07/234 July 2023 | |
01/12/221 December 2022 | Confirmation statement made on 2022-11-24 with updates |
30/11/2230 November 2022 | Previous accounting period shortened from 2022-11-30 to 2022-09-30 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2021-11-30 |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Memorandum and Articles of Association |
09/12/219 December 2021 | Resolutions |
06/12/216 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
02/12/212 December 2021 | Registered office address changed from 93-95 High Street Alton GU34 1LG England to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2021-12-02 |
02/12/212 December 2021 | Termination of appointment of Michael George Thorne as a director on 2021-12-01 |
02/12/212 December 2021 | Appointment of Mr Andrew Hector Fraser as a director on 2021-12-01 |
02/12/212 December 2021 | Appointment of Mr Samuel Patrick Donald Kershaw as a director on 2021-12-01 |
02/12/212 December 2021 | Appointment of Andrew Hector Fraser as a secretary on 2021-12-01 |
02/12/212 December 2021 | Termination of appointment of Geoffrey Michael Thorne as a director on 2021-12-01 |
02/12/212 December 2021 | Termination of appointment of Dawn Eileen Thorne as a director on 2021-12-01 |
02/12/212 December 2021 | Cessation of Robin William Thorne as a person with significant control on 2021-12-01 |
02/12/212 December 2021 | Cessation of Michael George Thorne as a person with significant control on 2021-12-01 |
02/12/212 December 2021 | Notification of Funeral Partners Limited as a person with significant control on 2021-12-01 |
02/12/212 December 2021 | Termination of appointment of Robin William Thorne as a director on 2021-12-01 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
02/08/212 August 2021 | Registered office address changed from The Stables, 23B Lenten Street Alton GU34 1HG England to 93-95 High Street Alton GU34 1LG on 2021-08-02 |
02/08/212 August 2021 | Registered office address changed from 93-95 High Street Alton Hampshire GU34 1LG to The Stables, 23B Lenten Street Alton GU34 1HG on 2021-08-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES |
12/09/1912 September 2019 | APPOINTMENT TERMINATED, DIRECTOR SUSAN THORNE |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
31/08/1731 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
26/01/1626 January 2016 | CURREXT FROM 30/11/2016 TO 31/03/2017 |
24/11/1524 November 2015 | 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