OLD KENT PROPERTY LLP

Company Documents

DateDescription
16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

07/06/197 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 APPOINTMENT TERMINATED, LLP MEMBER DANIELLE ASHTON

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX ASHTON

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIETER BRONS-HARPER

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

29/11/1629 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 ANNUAL RETURN MADE UP TO 16/06/16

View Document

26/06/1526 June 2015 ANNUAL RETURN MADE UP TO 16/06/15

View Document

19/05/1519 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 ANNUAL RETURN MADE UP TO 16/06/14

View Document

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 ANNUAL RETURN MADE UP TO 16/06/13

View Document

21/11/1221 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

07/08/127 August 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

17/06/1217 June 2012 ANNUAL RETURN MADE UP TO 16/06/12

View Document

21/12/1121 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 ANNUAL RETURN MADE UP TO 16/06/11

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 ANNUAL RETURN MADE UP TO 16/06/10

View Document

07/07/107 July 2010 LLP MEMBER APPOINTED PIETER ANTHONIUS GERHARDUS BRONS-HARPER

View Document

18/06/1018 June 2010 ANNUAL RETURN MADE UP TO 15/06/10

View Document

23/07/0923 July 2009 LLP MEMBER APPOINTED MAX ASHTON LOGGED FORM

View Document

23/07/0923 July 2009 LLP MEMBER APPOINTED DANIELLE ASHTON LOGGED FORM

View Document

23/06/0923 June 2009 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

23/06/0923 June 2009 LLP MEMBER APPOINTED MAX ASHTON

View Document

23/06/0923 June 2009 LLP MEMBER APPOINTED DANIELLE ASHTON

View Document

23/06/0923 June 2009 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

15/06/0915 June 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information