KEMPTON MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
21/06/2421 June 2024 | Application to strike the company off the register |
13/06/2413 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 3 LARCH GREEN DOUGLAS BADER PARK LONDON NW9 5GL UNITED KINGDOM |
14/08/2014 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS VERA PRAZAKOVA / 14/08/2020 |
14/08/2014 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTHINUS JACOBUS JOUBERT / 14/08/2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
12/06/1812 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTHINUS JACOBUS JOUBERT / 01/05/2018 |
06/12/176 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERA PRAZAKOVA |
06/12/176 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
07/12/167 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTHINUS JACOBUS JOUBERT / 07/12/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/06/1621 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTHINUS JACOBUS JOUBERT / 11/04/2016 |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTHINUS JACOBUS JOUBERT / 01/01/2016 |
26/11/1526 November 2015 | 30/09/15 STATEMENT OF CAPITAL GBP 100 |
12/11/1512 November 2015 | APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED |
11/11/1511 November 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/01/1531 January 2015 | DISS40 (DISS40(SOAD)) |
29/01/1529 January 2015 | Annual return made up to 1 October 2014 with full list of shareholders |
27/01/1527 January 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 4TH FLOOR, LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL |
08/07/148 July 2014 | APPOINTMENT TERMINATED, DIRECTOR PRISCILA TAYLOR |
08/07/148 July 2014 | DIRECTOR APPOINTED MARTHINUS JACOBUS JOUBERT |
05/06/145 June 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014 |
20/11/1320 November 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/10/1111 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
18/04/1118 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | NEW DIRECTOR APPOINTED |
01/10/071 October 2007 | DIRECTOR RESIGNED |
01/10/071 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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