KENNETH TURNER HOMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

24/11/2324 November 2023 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Burnett House Lakeview Court Ermine Business Park Huntingdon PE29 6UA on 2023-11-24

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Previous accounting period shortened from 2021-05-29 to 2021-05-28

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085334100001

View Document

19/03/2119 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085334100002

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

26/05/2026 May 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

26/02/2026 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085334100002

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MICHAEL NUGENT / 05/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY STANLEY / 05/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR HARRY MICHAEL NUGENT / 05/03/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY MICHAEL NUGENT

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY STANLEY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085334100001

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 27/04/16 STATEMENT OF CAPITAL GBP 200

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR ROBERT ANTHONY STANLEY

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/07/1414 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/05/1317 May 2013 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