KENT VIEW APARTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/10/2425 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

19/02/2419 February 2024 Cessation of Jean Macbeth as a person with significant control on 2017-03-23

View Document

19/02/2419 February 2024 Notification of D & J M Properties Limited as a person with significant control on 2017-03-23

View Document

19/02/2419 February 2024 Cessation of Duncan Robertson Macbeth as a person with significant control on 2017-03-23

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR DUNCAN ROBERTSON MACBETH / 30/11/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ROBERTSON MACBETH / 30/11/2020

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM FIRST FLOOR EAST BRIDGE MILLS STRAMONGATE KENDAL CUMBRIA LA9 4UB

View Document

03/06/203 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN MACBETH / 03/06/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MACBETH / 03/06/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MACBETH / 03/06/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR DUNCAN ROBERTSON MACBETH / 03/06/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MRS JEAN MACBETH / 03/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MACBETH / 23/03/2011

View Document

04/04/114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JEAN MACBETH / 23/03/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 48 STRAMONGATE KENDAL CUMBRIA LA9 4BD

View Document

31/03/1031 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MACBETH / 23/03/2010

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM TENON LIMITED STATION HOUSE STATION ROAD KENDAL CUMBRIA LA9 6RY

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM KENT WORKS, BURNESIDE ROAD KENDAL CUMBRIA LA9 4RL

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK BROWN

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR ALAN GRAHAM

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY ALAN GRAHAM

View Document

20/01/0920 January 2009 DIRECTOR AND SECRETARY APPOINTED JEAN MACBETH

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GIBSON

View Document

03/10/083 October 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MACBETH / 02/01/2008

View Document

23/03/0723 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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