KEMPTON HOMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 Current accounting period extended from 2025-08-31 to 2025-10-31

View Document

29/08/2529 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/02/2517 February 2025 Director's details changed for Habib Mofarah Ghasri on 2025-02-17

View Document

17/02/2517 February 2025 Change of details for Mr Habib Mofarah-Ghasri as a person with significant control on 2025-02-17

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

17/12/2417 December 2024 Registration of charge 039253270026, created on 2024-12-16

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

01/02/231 February 2023 Satisfaction of charge 039253270022 in full

View Document

01/02/231 February 2023 Satisfaction of charge 039253270023 in full

View Document

31/01/2331 January 2023 Registration of charge 039253270025, created on 2023-01-31

View Document

31/01/2331 January 2023 Registration of charge 039253270024, created on 2023-01-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

05/07/215 July 2021 Registration of charge 039253270023, created on 2021-06-22

View Document

05/07/215 July 2021 Registration of charge 039253270022, created on 2021-06-22

View Document

02/07/212 July 2021 Registration of charge 039253270021, created on 2021-06-22

View Document

23/12/2023 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/08/205 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039253270020

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY LOVEIZA MOFARAH GHASRI

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY HABIB MOFARAH-GHASRI

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 CESSATION OF FARID FAZELYNIA AS A PSC

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR HABIB MOFARAH-GHASRI / 13/03/2017

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039253270019

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR LOVEIZA MOFARAH GHASRI

View Document

14/03/1714 March 2017 TERMINATE SEC APPOINTMENT

View Document

13/03/1713 March 2017 SECRETARY APPOINTED MR HABIB MOFARAH-GHASRI

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039253270019

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/03/163 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR DIANA JOSEPHS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM NORCLIFF FARM STYAL ROAD WILMSLOW CHESHIRE SK9 4HZ

View Document

28/05/1428 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

28/05/1428 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

28/05/1428 May 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/05/1428 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

28/05/1428 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

28/05/1428 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MRS DIANA JOSEPHS

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/02/1110 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/04/1023 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOVEIZA MOFARAH GHASRI / 08/02/2010

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR AND SECRETARY APPOINTED LOVEIZA MOFARAH GHASRI

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FARID FAZELYNIA

View Document

10/12/0810 December 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

29/03/0729 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

17/02/0617 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 71 MADISON APARTMENTS SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0NB

View Document

11/02/0511 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 COMPANY NAME CHANGED ORIENT HOUSE PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/01/03

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

01/11/021 November 2002 REGISTERED OFFICE CHANGED ON 01/11/02 FROM: 123 DEANSGATE MANCHESTER LANCASHIRE M3 2BU

View Document

21/10/0221 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

14/08/0114 August 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FIRST GAZETTE

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 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