KENTSTONE PROPERTIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewSatisfaction of charge 000000860050 in full

View Document

24/06/2524 June 2025 Satisfaction of charge 000000860068 in full

View Document

24/06/2524 June 2025 Satisfaction of charge 000000860075 in part

View Document

24/06/2524 June 2025 Satisfaction of charge 000000860054 in full

View Document

06/03/256 March 2025 Withdrawal of a person with significant control statement on 2025-03-06

View Document

06/03/256 March 2025 Notification of U K Land Ltd as a person with significant control on 2025-03-04

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

13/12/2313 December 2023 Accounts for a small company made up to 2023-03-31

View Document

28/09/2328 September 2023 Satisfaction of charge 000000860062 in full

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

01/06/231 June 2023 Satisfaction of charge 000000860069 in full

View Document

02/05/232 May 2023 Appointment of Mr Peter Searle as a director on 2023-05-01

View Document

04/04/234 April 2023 Termination of appointment of John Hawkins as a director on 2023-04-01

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

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

View Accounts

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

27/09/2127 September 2021 Memorandum and Articles of Association

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

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

View Accounts

17/12/0817 December 2008 DIRECTOR RESIGNED CHARLES BLAKEY

View Document

16/10/0816 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/01/0816 January 2008 AMENDING CERT RE-REG PLC TO PRI

View Document

23/10/0723 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 MEMORANDUM OF ASSOCIATION

View Document

19/01/0719 January 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/01/0719 January 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/01/0719 January 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0420 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/10/0324 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 6 TONBRIDGE ROAD MAIDSTONE KENT ME16 8RP

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 � IC 2656606/2656254 26/02/01 � SR [email protected]=352

View Document

16/01/0116 January 2001 � IC 2657602/2656606 29/11/00 � SR [email protected]=996

View Document

05/12/005 December 2000 � IC 2800000/2657602 31/10/00 � SR [email protected]=142398

View Document

31/10/0031 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 PUR OWN SHARES, CAP 20/09/00 RE:DIRECTOR 20/09/00

View Document

08/03/008 March 2000 ADOPTARTICLES17/02/00

View Document

08/03/008 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9914 October 1999 RETURN MADE UP TO 19/09/99; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

19/10/9819 October 1998 RETURN MADE UP TO 19/09/98; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/09/988 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED

View Document

11/12/9711 December 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 RETURN MADE UP TO 19/09/97; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9712 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 SECRETARY RESIGNED

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 RETURN MADE UP TO 19/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

13/10/9613 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

08/08/968 August 1996 AUTH ALLOT OF SECURITY 25/07/96 AUTH ALLOT OF SECURITY 25/07/96

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

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