KENTMERE NO.2 PLC

Company Documents

DateDescription
07/05/257 May 2025 Return of final meeting in a members' voluntary winding up

View Document

24/12/2424 December 2024 Resolutions

View Document

24/12/2424 December 2024 Appointment of a voluntary liquidator

View Document

24/12/2424 December 2024 Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2024-12-24

View Document

24/12/2424 December 2024 Declaration of solvency

View Document

09/12/249 December 2024 Satisfaction of charge 120874470002 in full

View Document

09/12/249 December 2024 Satisfaction of charge 120874470001 in full

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

14/02/2414 February 2024 Full accounts made up to 2023-07-31

View Document

18/08/2318 August 2023 Full accounts made up to 2022-07-31

View Document

13/07/2313 July 2023 Change of details for Kentmere No.2 Holdings Limited as a person with significant control on 2019-07-05

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

08/12/218 December 2021 Director's details changed for Miss Aline Sternberg on 2021-11-24

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

28/06/2128 June 2021 Full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / KENTMERE NO.2 HOLDINGS LIMITED / 31/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALINE STERNBERG / 31/07/2020

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM LEVEL 37, 25 CANADA SQUARE LONDON E14 5LQ

View Document

31/07/2031 July 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO.2) LIMITED / 31/07/2020

View Document

31/07/2031 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020

View Document

31/07/2031 July 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO.1) LIMITED / 31/07/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120874470002

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120874470001

View Document

04/10/194 October 2019 COMMENCE BUSINESS AND BORROW

View Document

04/10/194 October 2019 APPLICATION COMMENCE BUSINESS

View Document

03/10/193 October 2019 20/09/19 STATEMENT OF CAPITAL GBP 50000

View Document

05/07/195 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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