KEWHURST MANOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Confirmation statement made on 2024-08-20 with updates

View Document

07/07/247 July 2024 Registered office address changed from 17 Sackville Road Bexhill on Sea East Sussex TN39 3JD to 2 Kewhurst Manor Cottages Little Common Road Bexhill-on-Sea East Sussex TN39 4LF on 2024-07-07

View Document

05/06/245 June 2024 Termination of appointment of Graeme Stuart John as a secretary on 2024-06-05

View Document

05/06/245 June 2024 Appointment of Miss Stacey Elizabeth Fletcher as a secretary on 2024-06-05

View Document

05/06/245 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Appointment of Miss Georgia Greenwood as a director on 2024-02-19

View Document

20/02/2420 February 2024 Appointment of Mr Christopher Riddington as a director on 2024-02-19

View Document

04/01/244 January 2024 Director's details changed for Ms Margaret Dolan on 2024-01-04

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-20 with updates

View Document

04/09/234 September 2023 Termination of appointment of John De Gruchy as a director on 2022-09-06

View Document

04/09/234 September 2023 Appointment of Ms Marilia Carmen Whittome as a director on 2023-08-30

View Document

24/04/2324 April 2023 Termination of appointment of Patricia Pinner as a director on 2022-10-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Appointment of Ms Margaret Dolan as a director on 2023-01-05

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MS LINDA MARGARET LILLIS

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK CONROY-HARGRAVE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

14/12/1514 December 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR IRIS BRUCE

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN HYAMS

View Document

12/11/1412 November 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MRS VALERIE SUSAN CRANFIELD

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MRS PATRICIA PINNER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

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

View Document

02/11/132 November 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CONROY-HARGRAVE

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR TALBOT O CONNOR

View Document

24/08/1224 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED PATRICK HORSLEY CONROY-HARGRAVE

View Document

08/04/128 April 2012 DIRECTOR APPOINTED MR BRIAN EDWARD HYAMS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR VIVIEN BARLOW

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR MICHEAL LEAR

View Document

10/10/1110 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN JOY BARLOW / 20/08/2010

View Document

02/12/102 December 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TALBOT GASPARD O CONNOR / 20/08/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRIS BRUCE / 20/08/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE CONROY-HARGRAVE / 20/08/2010

View Document

02/12/102 December 2010 DIRECTOR APPOINTED JOHN KRUGER

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NEIL O'CONNOR / 20/08/2010

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE PERRIN

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA GLEN

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL SKIPP

View Document

05/10/105 October 2010 SECRETARY APPOINTED MR GRAEME STUART JOHN

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR JOHN DE GRUCHY

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY GODFREY JOHN

View Document

25/05/1025 May 2010 SECRETARY APPOINTED MR DANIEL CHRISTOPHER SKIPP

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/10/095 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAY STAVELEY / 06/02/2009

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 20/08/07; CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 20/08/04; CHANGE OF MEMBERS

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 20/08/03; NO CHANGE OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 REGISTERED OFFICE CHANGED ON 21/07/02 FROM: 17 SACKVILLE ROAD BEXHILL ON SEA EAST SUSSEX TN39 3JD

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: 21 EVERSLEY RD BEXHILL ON SEA EAST SUSSEX TN40 1HA

View Document

06/11/006 November 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/9311 November 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 SECRETARY RESIGNED

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED

View Document

20/08/9320 August 1993 Incorporation

View Document

20/08/9320 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9320 August 1993 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