KEMPTON'S LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

29/04/2429 April 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/01/2429 January 2024 Previous accounting period extended from 2023-04-27 to 2023-07-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

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

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-04-27

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

27/04/2227 April 2022 Annual accounts for year ending 27 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-27

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

27/04/2127 April 2021 Annual accounts for year ending 27 Apr 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/20

View Document

27/04/2027 April 2020 Annual accounts for year ending 27 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/19

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

27/04/1927 April 2019 Annual accounts for year ending 27 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/18

View Document

26/01/1926 January 2019 PREVSHO FROM 28/04/2018 TO 27/04/2018

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

27/04/1827 April 2018 Annual accounts for year ending 27 Apr 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/17

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

28/01/1828 January 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

28/04/1728 April 2017 Annual accounts for year ending 28 Apr 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

29/01/1729 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 9 ARCHERY LANE WINCHESTER HAMPSHIRE SO23 8GG

View Document

11/01/1611 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

04/02/144 February 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

29/01/1429 January 2014 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

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM CHASE HAYES STOCKLAND HONITON DEVON EX14 9EF

View Document

21/02/1321 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE KEMPTON / 15/12/2012

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

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

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/12/1124 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

23/01/1123 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE KEMPTON / 15/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

08/04/098 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 18 EARLS COURT GARDENS LONDON SW5 0SZ

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA KEMPTON / 12/01/2009

View Document

12/01/0912 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE KEMPTON / 12/01/2009

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/10/046 October 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

19/04/0419 April 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/04/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 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