KERSLAKE PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 26/07/2426 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
| 28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
| 27/11/2327 November 2023 | Confirmation statement made on 2023-07-11 with no updates |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
| 15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-07-11 with no updates |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON KERSLAKE |
| 30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 05/11/165 November 2016 | DISS40 (DISS40(SOAD)) |
| 04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
| 01/11/161 November 2016 | FIRST GAZETTE |
| 03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM ADEY FITZGERALD AND WALKER THE PAVILION EASTGATE COWBRIDGE GLAMORGAN CF71 7AB |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/01/1631 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
| 14/07/1514 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/07/1417 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/07/1312 July 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/01/138 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
| 12/07/1212 July 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
| 08/01/128 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
| 14/07/1114 July 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
| 01/12/101 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 13/07/1013 July 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
| 12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE KERSLAKE / 11/07/2010 |
| 12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID KERSLAKE / 11/07/2010 |
| 06/02/106 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 20/07/0920 July 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
| 30/01/0930 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 15/07/0815 July 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
| 03/02/083 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 19/07/0719 July 2007 | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
| 07/02/077 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 31/08/0631 August 2006 | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
| 22/12/0522 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 21/10/0521 October 2005 | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
| 08/10/048 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 23/07/0423 July 2004 | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
| 21/05/0421 May 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
| 24/07/0324 July 2003 | NEW SECRETARY APPOINTED |
| 24/07/0324 July 2003 | SECRETARY RESIGNED |
| 11/07/0311 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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