KENT CITY DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Termination of appointment of Michael Percival Kent as a director on 2021-04-27

View Document

28/06/2128 June 2021 Appointment of Mrs Zara Elizabeth Kent as a director on 2021-04-27

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM NEW STREET FARMHOUSE SHIPTON MOYNE TETBURY GLOUCESTERSHIRE GL8 8PN

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KENT

View Document

26/04/1626 April 2016 SECRETARY APPOINTED ZARA ELIZABETH KENT

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM THE MANOR STABLES WEST STREET GREAT SOMERFORD CHIPPENHAM WILTSHIRE SN15 5EH

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENT

View Document

25/08/1525 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM CRANMORE HOUSE LOWER CRANMORE FARM SHIPTON MOYNE TETBURY GLOUCESTERSHIRE GL8 8PU

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/08/122 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

15/08/1115 August 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PERCIVAL KENT / 30/07/2011

View Document

10/08/1110 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL KENT / 30/07/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL KENT / 30/07/2011

View Document

22/11/1022 November 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/1024 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PERCIVAL KENT / 30/07/2010

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

20/03/0920 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0920 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KENT / 24/07/2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM CRANMORE HOUSE LOWER CRANMORE FARM SHIPTON MOYNE TETBURY GLOUCESTERSHIRE GL8 8PU

View Document

20/03/0920 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: THE COACH HOUSE SAINT STEPHENS ROAD BEACON HILL BATH NORTH SOMERSET BA1 5LA

View Document

26/01/0726 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 AUDITOR'S RESIGNATION

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/04/022 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: BRIDGE HOUSE BALDWIN STREET BRISTOL BS1 1QD

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

29/04/0029 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/01/9814 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/08/9630 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/963 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9527 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9529 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/10/9411 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

08/09/948 September 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

23/08/9323 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: DODINGTON HOUSE CHIPPING SODBURY AVON BS17 6SF

View Document

17/10/9217 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

11/09/9211 September 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

22/08/9122 August 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

19/09/9019 September 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

07/11/897 November 1989 EXEMPTION FROM APPOINTING AUDITORS 11/09/89

View Document

26/06/8926 June 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/12/889 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/889 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/889 December 1988 REGISTERED OFFICE CHANGED ON 09/12/88 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2 V7L

View Document

29/09/8829 September 1988 COMPANY NAME CHANGED LEGIBUS 1233 LIMITED CERTIFICATE ISSUED ON 30/09/88

View Document

23/06/8823 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information