KEARNS (CHIPPENDALE WAY) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-02-13 with updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/11/2429 November 2024 Change of details for Kearns Property Management & Development Ltd as a person with significant control on 2020-06-13

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/03/2323 March 2023 Director's details changed for Mr Peter Paul Kearns on 2023-03-23

View Document

23/03/2323 March 2023 Registered office address changed from 41 Station Road West Drayton UB7 7LN England to 127 High Street Ruislip HA4 8JN on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Kearns Property Management & Development Ltd as a person with significant control on 2023-03-23

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

07/11/227 November 2022 Previous accounting period extended from 2022-02-28 to 2022-07-31

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118344630002

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118344630001

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 88 SHEEP STREET BICESTER OXFORDSHIRE OX26 6LP UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118344630002

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118344630001

View Document

19/02/1919 February 2019 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