KENGATE TERRAZZO LIMITED
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Accounts for a dormant company made up to 2024-12-31 |
14/01/2514 January 2025 | Appointment of Mr John Peacock as a secretary on 2024-12-31 |
14/01/2514 January 2025 | Termination of appointment of Christopher Graham Dean as a secretary on 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/11/2429 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
28/11/2428 November 2024 | Termination of appointment of David Andrew Mccartney as a director on 2024-09-04 |
30/01/2430 January 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
09/01/239 January 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
28/03/2228 March 2022 | Notification of A Andrews and Sons Limited as a person with significant control on 2016-11-26 |
28/03/2228 March 2022 | Notification of Dmc Contracts Limited as a person with significant control on 2016-11-26 |
10/01/2210 January 2022 | Accounts for a dormant company made up to 2021-12-31 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
14/04/2114 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/01/2016 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
11/07/1911 July 2019 | SECRETARY APPOINTED MR CHRISTOPHER GRAHAM DEAN |
11/07/1911 July 2019 | APPOINTMENT TERMINATED, SECRETARY RODNEY HORTON |
11/02/1911 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
25/01/1825 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/01/1731 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/11/1510 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/10/1427 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/10/1328 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/05/133 May 2013 | DIRECTOR APPOINTED MR DAVID MATTHEW CLOUGH |
03/05/133 May 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR |
25/10/1225 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/10/1126 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/10/1027 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TAYLOR / 27/10/2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCCARTNEY / 27/10/2010 |
27/10/1027 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR RODNEY CHRISTOPHER HORTON / 27/10/2010 |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/10/0927 October 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
26/10/0926 October 2009 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
22/04/0922 April 2009 | SECRETARY APPOINTED RODNEY CHRISTOPHER HORTON |
22/04/0922 April 2009 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM ST MARTIN'S HOUSE 27-29 ORMSIDE WAY HOLMETHORPE INDUSTRIAL ESTATE REDHILL SURREY RH1 2LT UNITED KINGDOM |
22/04/0922 April 2009 | DIRECTOR APPOINTED DAVID MCCARTNEY |
22/04/0922 April 2009 | DIRECTOR APPOINTED IAN TAYLOR |
23/03/0923 March 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MEDHURST |
23/03/0923 March 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM VALLER |
11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM UNIT 2, THE VILLAGE GUARDS AVENUE CATERHAM SURREY CR3 5XL UK |
06/11/086 November 2008 | SECRETARY APPOINTED MR WILLIAM VALLER |
06/11/086 November 2008 | DIRECTOR APPOINTED MR STEPHEN MALCOLM MEDHURST |
06/11/086 November 2008 | DIRECTOR APPOINTED MR WILLIAM VALLER |
27/10/0827 October 2008 | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS |
24/10/0824 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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