KENT PROPERTY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Second filing of Confirmation Statement dated 2017-01-28 |
11/07/2511 July 2025 New | Change of details for Your-Move.Co.Uk Ltd as a person with significant control on 2025-05-30 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
22/01/2522 January 2025 | Appointment of Miss Deborah Fish as a secretary on 2025-01-21 |
06/10/246 October 2024 | Micro company accounts made up to 2023-12-31 |
22/09/2422 September 2024 | Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
20/09/2320 September 2023 | Micro company accounts made up to 2022-12-31 |
23/05/2323 May 2023 | Appointment of Mr Paul Hardy as a director on 2023-05-04 |
15/05/2315 May 2023 | Termination of appointment of Oliver Thomas Blake as a director on 2023-05-04 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
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 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
03/12/213 December 2021 | Termination of appointment of Paul Hardy as a director on 2021-11-25 |
03/12/213 December 2021 | Appointment of Mr Peter Bisset as a director on 2021-11-25 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 04/12/18 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 04/12/17 |
05/07/185 July 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 04/12/15 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
23/10/1723 October 2017 | 04/12/16 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
06/02/176 February 2017 | Confirmation statement made on 2017-01-28 with updates |
08/12/168 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 28/11/2016 |
08/12/168 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 28/11/2016 |
08/12/168 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMAS BLAKE / 28/11/2016 |
08/12/168 December 2016 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 2ND FLOOR, GATEWAY 2 HOLGATE PARK DRIVE YORK YO26 4GB ENGLAND |
08/12/168 December 2016 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE YORK YO30 4XE ENGLAND |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 4 December 2015 |
07/03/167 March 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
18/12/1518 December 2015 | APPOINTMENT TERMINATED, SECRETARY LESLEY WOOLLEY |
18/12/1518 December 2015 | DIRECTOR APPOINTED MR OLIVER THOMAS BLAKE |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 88 ROUGH COMMON ROAD ROUGH COMMON CANTERBURY KENT CT2 9DE |
18/12/1518 December 2015 | PREVSHO FROM 28/02/2016 TO 04/12/2015 |
18/12/1518 December 2015 | SECRETARY APPOINTED MRS SAPNA BEDI FITZGERALD |
18/12/1518 December 2015 | DIRECTOR APPOINTED MR PAUL HARDY |
18/12/1518 December 2015 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOOLLEY |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/01/1528 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
29/08/1429 August 2014 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 4 CASTLE STREET CANTERBURY KENT CT1 2BY |
29/08/1429 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANTHONY KENYON WOOLLEY / 27/08/2014 |
29/08/1429 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY JANE WOOLLEY / 27/08/2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/04/1310 April 2013 | PREVEXT FROM 31/01/2013 TO 28/02/2013 |
27/03/1327 March 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
29/03/1229 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANTHONY KENYON WOOLLEY / 26/01/2012 |
28/03/1228 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY JANE WOOLLEY / 26/01/2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/08/1122 August 2011 | REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 31 ST GEORGES PLACE CANTERBURY KENT CT1 1XD |
26/04/1126 April 2011 | SECRETARY APPOINTED LESLEY JANE WOOLEY |
23/03/1123 March 2011 | APPOINTMENT TERMINATED, SECRETARY MALCOLM WOOLLEY |
16/02/1116 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
24/02/1024 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANTHONY KENYON WOOLLEY / 23/02/2010 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | SECRETARY RESIGNED |
20/02/0820 February 2008 | NEW SECRETARY APPOINTED |
20/02/0820 February 2008 | DIRECTOR RESIGNED |
20/02/0820 February 2008 | NEW DIRECTOR APPOINTED |
28/01/0828 January 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