STUART BOYD-KERR PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2023-03-31

View Document

08/08/258 August 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

17/12/2417 December 2024 Change of details for Mrs Maxine Boyd-Kerr as a person with significant control on 2024-11-19

View Document

16/12/2416 December 2024 Change of details for Mr Stuart Neilson Boyd-Kerr as a person with significant control on 2024-11-19

View Document

16/12/2416 December 2024 Notification of Maxine Boyd-Kerr as a person with significant control on 2024-06-20

View Document

16/12/2416 December 2024 Change of details for Mrs Maxine Boyd-Kerr as a person with significant control on 2024-11-19

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-06-21 with updates

View Document

16/12/2416 December 2024 Director's details changed for Mr Stuart Neilson Boyd-Kerr on 2024-11-19

View Document

16/12/2416 December 2024 Director's details changed for Mr Stuart Neilson Boyd-Kerr on 2024-11-19

View Document

16/12/2416 December 2024 Change of details for Mr Stuart Neilson Boyd-Kerr as a person with significant control on 2024-11-19

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

13/04/2413 April 2024 Registered office address changed from Winds Up Old Seaview Lane Seaview Isle of Wight PO34 5BD England to Priory Nursery Priory Drive Seaview Isle of Wight PO34 5EA on 2024-04-13

View Document

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

View Accounts

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-07-28

View Document

12/04/2312 April 2023 Previous accounting period shortened from 2023-07-28 to 2023-03-31

View Document

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

View Accounts

28/07/2228 July 2022 Annual accounts for year ending 28 Jul 2022

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

28/07/2128 July 2021 Annual accounts for year ending 28 Jul 2021

View Accounts

05/07/215 July 2021 Change of details for Mr Stuart Neilson Boyd-Kerr as a person with significant control on 2021-06-21

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM UNIT 1 NICHOLSON ROAD RYDE ISLE OF WIGHT PO33 1BE ENGLAND

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 56 LOVE LANE COWES ISLE OF WIGHT PO31 7EU ENGLAND

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

21/07/1721 July 2017 PREVSHO FROM 29/07/2016 TO 28/07/2016

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 9 MEADOW WAY SANDOWN ISLE OF WIGHT PO36 8QE

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART NEILSON BOYD-KERR

View Document

24/04/1724 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

22/07/1622 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NEILSON BOYD-KERR / 30/07/2015

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

21/04/1621 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

20/04/1620 April 2016 CURRSHO FROM 31/07/2016 TO 30/07/2016

View Document

28/03/1628 March 2016 PREVEXT FROM 30/06/2015 TO 31/07/2015

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 12 ROMNEY PLACE MAIDSTONE KENT ME15 6LE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NEILSON BOYD-KERR / 03/07/2013

View Document

21/06/1321 June 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