ST MARY'S DEVELOPMENT (KENT) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

14/12/2314 December 2023 Previous accounting period extended from 2023-07-31 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

03/05/233 May 2023 Registered office address changed from 23 Old Bexley Lane Bexley Kent DA5 2BL United Kingdom to The Old Mill 9 Soar Lane Leicester LE3 5DE on 2023-05-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-07-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/03/204 March 2020 CESSATION OF BOSTALL GROUP LIMITED AS A PSC

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMRO INVESTMENTS LIMITED

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOSTALL GROUP LIMITED

View Document

03/03/203 March 2020 CESSATION OF BALBIR SINGH HEER AS A PSC

View Document

20/02/2020 February 2020 20/02/20 STATEMENT OF CAPITAL GBP 50

View Document

19/02/2019 February 2020 21/01/20 STATEMENT OF CAPITAL GBP 1.00

View Document

12/02/2012 February 2020 REDUCE ISSUED CAPITAL 21/01/2020

View Document

12/02/2012 February 2020 SOLVENCY STATEMENT DATED 21/01/20

View Document

12/02/2012 February 2020 STATEMENT BY DIRECTORS

View Document

07/02/207 February 2020 ADOPT ARTICLES 21/01/2020

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096882110002

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096882110001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR BALBIR SINGH HEER / 27/06/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR LUKHBIR SINGH GILL / 26/06/2019

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKHBIR SINGH GILL

View Document

27/06/1927 June 2019 COMPANY NAME CHANGED GREENWICH RETAIL (LONDON) LIMITED CERTIFICATE ISSUED ON 27/06/19

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

24/11/1624 November 2016 COMPANY NAME CHANGED PROSPECT NUMBER 86 LIMITED CERTIFICATE ISSUED ON 24/11/16

View Document

11/11/1611 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/08/1513 August 2015 COMPANY NAME CHANGED GREENWICH KITCHENS (LONDON) LIMITED CERTIFICATE ISSUED ON 13/08/15

View Document

15/07/1515 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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