THE KENTISH ASSURED PROPERTIES LIMITED

Company Documents

DateDescription
05/06/155 June 2015 ARTICLES OF ASSOCIATION

View Document

19/03/1519 March 2015 ALTER ARTICLES 06/03/2015

View Document

18/01/1518 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/02/1412 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/02/138 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/03/127 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/03/1114 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

20/01/1020 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: G OFFICE CHANGED 27/02/03 ELEANOR HOUSE QUEENSWOOD OFFICE PARK NORTHAMPTON NN4 7JJ

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/02/0326 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9814 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 RETURN MADE UP TO 17/01/97; CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9617 December 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/12/96

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: G OFFICE CHANGED 16/09/96 103 TEMPLE STREET BRISTOL BS99 7UD

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

04/02/964 February 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: G OFFICE CHANGED 22/12/95 EURO HOUSE 22 APEX COURT WOODLANDS ALMONDSBURY BRISTOL BS12 4JT

View Document

09/05/959 May 1995 AUDITOR'S RESIGNATION

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95

View Document

31/01/9531 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 DECLARATION OF SOLVENCY

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 NEW SECRETARY APPOINTED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/04/938 April 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/02/9217 February 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

09/05/919 May 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/896 June 1989 ALTER MEM AND ARTS 290389

View Document

17/04/8917 April 1989 WD 06/04/89 AD 29/03/89--------- � SI 849923@1=849923 � IC 99/850022

View Document

17/04/8917 April 1989 � NC 100/850023

View Document

17/04/8917 April 1989 NC INC ALREADY ADJUSTED 29/03/89

View Document

14/04/8914 April 1989 COMMISSION PAYABLE RELATING TO SHARES

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: G OFFICE CHANGED 13/04/89 5 GRANADA HOUSE GABRIELS HILL MAIDSTONE KENT ME15 6JP

View Document

27/02/8927 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/02/894 February 1989 REGISTERED OFFICE CHANGED ON 04/02/89 FROM: G OFFICE CHANGED 04/02/89 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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