KENTISH ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/05/1426 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE IRAINE KENTISH / 05/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAUL EDWARD FRANK KENTISH / 05/05/2010

View Document

28/11/0928 November 2009 SOLVENCY STATEMENT DATED 23/11/09

View Document

28/11/0928 November 2009 28/11/09 STATEMENT OF CAPITAL GBP 4270

View Document

28/11/0928 November 2009 STATEMENT BY DIRECTORS

View Document

28/11/0928 November 2009 REDUCE ISSUED CAPITAL 24/11/2009

View Document

18/11/0918 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/096 October 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/12/0722 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 09/05/07; CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 � SR 8132@1 11/07/05

View Document

28/02/0728 February 2007 � IC 74817/61805 11/07/06 � SR 13012@1=13012

View Document

28/02/0728 February 2007 � SR 19000@1 11/07/05

View Document

28/02/0728 February 2007 � IC 61805/31402 11/07/06 � SR 30403@1=30403

View Document

06/12/066 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: STANFORDS END, EDENBRIDGE, KENT TN8 5NG

View Document

17/05/0617 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 COMPANY NAME CHANGED TESTERS OF EDENBRIDGE LIMITED CERTIFICATE ISSUED ON 24/08/05

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

05/08/035 August 2003 ALTER ARTICLES 01/04/03 ALTER ARTICLES 01/04/03

View Document

05/08/035 August 2003 CONVE 01/04/03

View Document

05/08/035 August 2003 ARTICLES OF ASSOCIATION

View Document

21/07/0321 July 2003 � IC 129081/101949 01/07/03 � SR 27132@1=27132

View Document

14/06/0314 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 � IC 167698/129081 28/12/02 � SR 38617@1=38617

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ALTER ARTICLES 20/12/01 CHANGE TO ARTS APPROVED 20/12/01

View Document

28/02/0228 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

24/01/0024 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0024 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0024 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0024 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/997 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9927 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9927 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9927 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9927 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/987 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9819 June 1998 AMENDMENT TO ARTICLES OF ASSOC

View Document

10/05/9810 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 � IC 8500/4220 11/07/97 � SR 4280@1=4280

View Document

13/01/9813 January 1998 MISC 23/12/97

View Document

09/10/979 October 1997 ALTER MEM AND ARTS 11/07/97

View Document

09/10/979 October 1997 RE CONVERSION 11/07/97

View Document

09/10/979 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/07/97

View Document

09/10/979 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/07/97

View Document

09/10/979 October 1997 NC INC ALREADY ADJUSTED 11/07/97

View Document

09/10/979 October 1997 CONVE 11/07/97

View Document

09/10/979 October 1997 � NC 10000/210000 11/07/97

View Document

03/06/973 June 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

10/09/9610 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

25/05/9525 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9515 May 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/941 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9430 October 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9229 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 AUDITOR'S RESIGNATION

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9028 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8912 December 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

05/10/895 October 1989 DIRECTOR RESIGNED

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

13/12/8813 December 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/08/875 August 1987 ADOPT MEM AND ARTS 170687

View Document

03/01/873 January 1987 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/11/852 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

22/02/8522 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

08/09/838 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

28/08/8228 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

17/04/5217 April 1952 CERTIFICATE OF INCORPORATION

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