KENT BUILDING DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Cessation of Stephen Alexander Fredric Kent as a person with significant control on 2024-10-25 |
25/10/2425 October 2024 | Appointment of Mr Sam William Benson as a director on 2024-10-25 |
25/10/2425 October 2024 | Registered office address changed from Threshers Barn Low Moorgate Rillington Malton North Yorkshire YO17 8JW to 33 Sandholme Park Gilberdyke Brough HU15 2GB on 2024-10-25 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with updates |
25/10/2425 October 2024 | Notification of Sam Co (Yorkshire) Ltd as a person with significant control on 2024-10-25 |
25/10/2425 October 2024 | Termination of appointment of John Denver Kent as a secretary on 2024-10-25 |
25/10/2425 October 2024 | Termination of appointment of Stephen Alexander Fredric Kent as a director on 2024-10-25 |
02/08/242 August 2024 | Total exemption full accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/08/1928 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/07/1520 July 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/06/1221 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
23/06/1123 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DENVER KENT / 26/01/2011 |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER FREDRIC KENT / 26/01/2011 |
23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM ELMSTONE HOUSE LOW STREET CARLTON NORTH YORKSHIRE DN14 9LP |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/06/0727 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/07/069 July 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/06/059 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
24/09/0424 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/0312 March 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
24/02/0324 February 2003 | NEW SECRETARY APPOINTED |
19/02/0319 February 2003 | NEW DIRECTOR APPOINTED |
18/02/0318 February 2003 | DIRECTOR RESIGNED |
18/02/0318 February 2003 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA |
18/02/0318 February 2003 | SECRETARY RESIGNED |
28/05/0228 May 2002 | 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