KEMP DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/04/2129 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / K D HOLDINGS LTD / 21/12/2020

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / K D HOLDINGS LTD / 21/12/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/08/204 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/08/203 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

20/09/1920 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY KEMP / 20/09/2019

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / K D HOLDINGS LTD / 20/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ROYSTON KEMP / 20/09/2019

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM WEATHERHILL FARM SOUTHORPE ROAD HORNSEA EAST YORKSHIRE HU11 5RL ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

10/09/1810 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY KEMP / 01/07/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / K D HOLDINGS LTD / 01/07/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ROYSTON KEMP / 01/07/2018

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 1 HATFIELD ROAD SIGGLESTHORNE EAST YORKSHIRE HU11 5QJ

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ROYSTON KEMP / 01/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009520000007

View Document

30/05/1730 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/01/165 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/01/157 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/01/149 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/01/1331 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY JULIE WEBSTER

View Document

30/01/1330 January 2013 SECRETARY APPOINTED MRS ELIZABETH MARY KEMP

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE DAWN WEBSTER / 19/12/2011

View Document

22/02/1222 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 12A MARKET PLACE HORNSEA EAST YORKSHIRE HU18 1AW

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ROYSTON KEMP / 06/10/2011

View Document

16/02/1116 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE DAWN WEBSTER / 16/11/2010

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE DAWN WEBSTER / 01/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARRY KEMP / 04/09/2008

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARRY KEMP / 11/07/2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/10/9827 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: NORTH CLIFF INDUSTRIAL ESTATE CLIFF RD HORNSEA NORTH HUMBERSIDE HU18 1JB

View Document

29/04/9829 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9820 April 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 £ IC 10000/0 31/08/97 £ SR 10000@1=10000

View Document

19/09/9719 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/9719 September 1997 ALTER MEM AND ARTS 31/08/97

View Document

19/09/9719 September 1997 POS 10000 31/08/97

View Document

18/09/9718 September 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/08/97

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

07/04/917 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9016 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9016 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

07/10/877 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

07/10/877 October 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

29/04/8629 April 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

14/04/6914 April 1969 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