KEMP AND STEVENS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

02/06/242 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

04/07/234 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-11-30 to 2022-09-30

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Resolutions

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

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

View Document

02/12/212 December 2021 Termination of appointment of Michael George Thorne as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr Andrew Hector Fraser as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr Samuel Patrick Donald Kershaw as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Andrew Hector Fraser as a secretary on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Geoffrey Michael Thorne as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Dawn Eileen Thorne as a director on 2021-12-01

View Document

02/12/212 December 2021 Cessation of Robin William Thorne as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Cessation of Michael George Thorne as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Notification of Funeral Partners Limited as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Robin William Thorne as a director on 2021-12-01

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

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

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN THORNE

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

26/01/1626 January 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

24/11/1524 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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