KENT PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewSecond filing of Confirmation Statement dated 2017-01-28

View Document

11/07/2511 July 2025 NewChange of details for Your-Move.Co.Uk Ltd as a person with significant control on 2025-05-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

22/01/2522 January 2025 Appointment of Miss Deborah Fish as a secretary on 2025-01-21

View Document

06/10/246 October 2024 Micro company accounts made up to 2023-12-31

View Document

22/09/2422 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Appointment of Mr Paul Hardy as a director on 2023-05-04

View Document

15/05/2315 May 2023 Termination of appointment of Oliver Thomas Blake as a director on 2023-05-04

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Registered office address changed from 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

03/12/213 December 2021 Termination of appointment of Paul Hardy as a director on 2021-11-25

View Document

03/12/213 December 2021 Appointment of Mr Peter Bisset as a director on 2021-11-25

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/12/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/12/17

View Document

05/07/185 July 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 04/12/15

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

23/10/1723 October 2017 04/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

06/02/176 February 2017 Confirmation statement made on 2017-01-28 with updates

View Document

08/12/168 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 28/11/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 28/11/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMAS BLAKE / 28/11/2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 2ND FLOOR, GATEWAY 2 HOLGATE PARK DRIVE YORK YO26 4GB ENGLAND

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE YORK YO30 4XE ENGLAND

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 4 December 2015

View Document

07/03/167 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY WOOLLEY

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR OLIVER THOMAS BLAKE

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 88 ROUGH COMMON ROAD ROUGH COMMON CANTERBURY KENT CT2 9DE

View Document

18/12/1518 December 2015 PREVSHO FROM 28/02/2016 TO 04/12/2015

View Document

18/12/1518 December 2015 SECRETARY APPOINTED MRS SAPNA BEDI FITZGERALD

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR PAUL HARDY

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOOLLEY

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 4 CASTLE STREET CANTERBURY KENT CT1 2BY

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANTHONY KENYON WOOLLEY / 27/08/2014

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / LESLEY JANE WOOLLEY / 27/08/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 PREVEXT FROM 31/01/2013 TO 28/02/2013

View Document

27/03/1327 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

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

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/03/1229 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANTHONY KENYON WOOLLEY / 26/01/2012

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLEY JANE WOOLLEY / 26/01/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 31 ST GEORGES PLACE CANTERBURY KENT CT1 1XD

View Document

26/04/1126 April 2011 SECRETARY APPOINTED LESLEY JANE WOOLEY

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM WOOLLEY

View Document

16/02/1116 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

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

View Document

24/02/1024 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANTHONY KENYON WOOLLEY / 23/02/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information