KELVIN PROPERTIES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/08/2515 August 2025 NewApplication to strike the company off the register

View Document

13/08/2513 August 2025 NewTermination of appointment of Richard Stephen Henshall as a director on 2025-08-12

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Amended micro company accounts made up to 2023-10-31

View Document

06/08/246 August 2024 Notification of Judith Anne Henshall as a person with significant control on 2022-02-10

View Document

06/08/246 August 2024 Cessation of Robert Kelvin Henshall as a person with significant control on 2022-02-10

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-17 with updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-07-17 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Statement of capital following an allotment of shares on 2020-08-28

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-17 with updates

View Document

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT HENSHALL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEPHEN HENSHALL

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/07/1531 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/08/1422 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/08/1316 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/08/1217 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/08/1110 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/07/1029 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KELVIN HENSHALL / 27/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN HENSHALL / 27/07/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM C/O BRADSHAWS CHARTER COURT 2 WELL HOUSE BARNS CHESTER ROAD BRETTON CHESTER CH4 0DH

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM RED HILL HOUSE HOPE STREET SALTNEY CHESTER CH4 8BU

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/12/062 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 3 GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG

View Document

25/10/0025 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99

View Document

24/10/9824 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9824 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 4 GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG

View Document

27/07/9827 July 1998 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