THE VENUE AT KERSEY MILL LTD
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 14/05/2514 May 2025 | Registered office address changed from Kersey Maltings Kersey Ipswich Suffolk IP7 6DP to Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ on 2025-05-14 |
| 18/02/2518 February 2025 | Confirmation statement made on 2025-01-22 with updates |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with updates |
| 03/01/243 January 2024 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-22 with updates |
| 28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-22 with updates |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/01/2022 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN KERRY |
| 22/01/2022 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JILL KERRY |
| 22/01/2022 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE WATSON |
| 22/01/2022 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES WATSON |
| 22/01/2022 January 2020 | CESSATION OF JOHN WILLIAM KERRY AS A PSC |
| 22/01/2022 January 2020 | CESSATION OF JAMES RICHARD WATSON AS A PSC |
| 22/01/2022 January 2020 | DIRECTOR APPOINTED MRS LISA VERONICA MCKENZIE |
| 22/01/2022 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA VERONICA MCKENZIE |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
| 25/07/1925 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 25/04/1925 April 2019 | PREVEXT FROM 31/12/2018 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES |
| 29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL KERRY / 29/08/2018 |
| 25/05/1825 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
| 05/09/165 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM KERRY / 03/08/2015 |
| 05/09/165 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JILL KERRY / 03/08/2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 10/09/1510 September 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 03/09/143 September 2014 | DIRECTOR APPOINTED MRS DANIELLE WATSON |
| 03/09/143 September 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
| 03/09/143 September 2014 | DIRECTOR APPOINTED MR JAMES RICHARD WATSON |
| 15/07/1415 July 2014 | 15/07/14 STATEMENT OF CAPITAL GBP 200 |
| 13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 21/11/1321 November 2013 | CURREXT FROM 31/08/2013 TO 31/12/2013 |
| 27/08/1327 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
| 14/08/1214 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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