KERRIDGE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/07/2419 July 2024 Director's details changed for Thomas Bennett on 2024-07-19

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM C/O C/O KERRIDGE INSURANCE SERVICES UNDYS COTTAGE 39 CHARNHAM STREET HUNGERFORD BERKSHIRE RG17 0EJ

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD BENNETT / 13/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY BENNETT / 13/03/2020

View Document

13/03/2013 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN CHARLES SOULBY / 13/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JANE BENNETT / 13/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KPL HOLDINGS LIMITED

View Document

30/08/1730 August 2017 CESSATION OF COLIN AINSLIE MATTHISSEN AS A PSC

View Document

30/08/1730 August 2017 CESSATION OF RICHARD BENNETT AS A PSC

View Document

30/08/1730 August 2017 CESSATION OF JOHN HENRY BENNETT AS A PSC

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/10/1619 October 2016 DIRECTOR APPOINTED MR THOMAS BENNETT

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD POULTER

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/08/1527 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/08/1429 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034552950007

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES SOULBY / 15/01/2013

View Document

06/09/136 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN CHARLES SOULBY / 15/01/2013

View Document

06/09/136 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

03/10/123 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

30/08/1130 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

19/10/1019 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 AUDITOR'S RESIGNATION

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM HERONGATE, CHARNHAM PARK HUNGERFORD BERKSHIRE RG17 0YU

View Document

25/11/0925 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY BENNETT / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD EDWIN POULTER / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES SOULBY / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD BENNETT / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JANE BENNETT / 23/10/2009

View Document

09/06/099 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/06/099 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/06/099 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/06/099 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/10/0822 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/045 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/10/0317 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

04/11/024 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/05/0218 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0220 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: NORTHCROFT LANE NEWBURY BERKSHIRE RG14 1HT

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/11/0013 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

16/12/9816 December 1998 ADOPT MEM AND ARTS 12/11/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/01/98

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 28/02/99

View Document

27/01/9827 January 1998 NC INC ALREADY ADJUSTED 15/01/98

View Document

27/01/9827 January 1998 £ NC 1000/144000 15/01

View Document

27/01/9827 January 1998 DIV 15/01/98

View Document

27/01/9827 January 1998 ADOPT MEM AND ARTS 15/01/98

View Document

19/01/9819 January 1998 COMPANY NAME CHANGED CHELTRADING 167 LIMITED CERTIFICATE ISSUED ON 19/01/98

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: 4TH FLOOR THE QUADRANGLE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1YX

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information