FOSTER KEMP PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

23/10/2423 October 2024 Withdrawal of a person with significant control statement on 2024-10-23

View Document

23/10/2423 October 2024 Notification of Richard James Foster as a person with significant control on 2016-04-06

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

07/06/247 June 2024 Registered office address changed from 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU England to Regent House 13 - 15 George Street Aylesbury Buckinghamshire HP20 2HU on 2024-06-07

View Document

24/02/2424 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

31/05/2331 May 2023 Registered office address changed from Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 2023-05-31

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/02/2219 February 2022 Micro company accounts made up to 2021-06-30

View Document

07/10/217 October 2021 Director's details changed for Mr Richard James Foster on 2020-09-01

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-31 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 COMPANY NAME CHANGED CERUNA LIMITED CERTIFICATE ISSUED ON 14/06/17

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 DIRECTOR APPOINTED MR RICHARD JAMES FOSTER

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY JANET FREIRE-GOMEZ

View Document

28/01/1628 January 2016 PREVEXT FROM 30/04/2015 TO 30/06/2015

View Document

28/09/1528 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 24 TEMPLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RQ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 SAIL ADDRESS CREATED

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/09/135 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/09/1225 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM THE OLD BANK BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2LL

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/09/1119 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR JANE KEMP

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY JANE KEMP

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN KEMP

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MISS JANET CARMEN FREIRE-GOMEZ

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN KEMP / 07/07/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE FELICITY KEMP / 07/07/2010

View Document

24/09/1024 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE FELICITY KEMP / 07/07/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STUART SIMS / 25/08/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE FELICITY KEMP / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN KEMP / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE FELICITY KEMP / 01/10/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: HUGHENDEN HOUSE KINGSBURY SQUARE AYLESBURY BUCKS HP20 2JE

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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

09/12/949 December 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/11/94

View Document

18/10/9418 October 1994 S386 DISP APP AUDS 04/01/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

09/10/929 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

09/10/929 October 1992 EXEMPTION FROM APPOINTING AUDITORS 01/04/91

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/09/9112 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

28/08/9128 August 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91 FROM: 12,LAKE STREET, LEIGHTON BUZZARD. BEDFORDSHIRE. LU7

View Document

01/02/911 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/12/8912 December 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: 70/74 CITY RD LONDON EC1Y 2DQ

View Document

12/12/8912 December 1989 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 ALTER MEM AND ARTS 27/11/89

View Document

31/08/8931 August 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