KENILWORTH CLOSE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2025-02-28

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/10/244 October 2024 Micro company accounts made up to 2024-02-28

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-02-28

View Document

25/07/2325 July 2023 Appointment of Mr Matthew Simon Rickman as a director on 2023-07-25

View Document

21/07/2321 July 2023 Appointment of Mr Paul Michael Hobby as a director on 2023-07-21

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

20/01/2220 January 2022 Appointment of Arquero Management Limited as a secretary on 2022-01-07

View Document

20/01/2220 January 2022 Termination of appointment of Susanne Elisabeth Platt as a secretary on 2022-01-07

View Document

20/01/2220 January 2022 Registered office address changed from Dunlop House 23a Spencer Road New Milton Hampshire BH25 6BZ to 14 Queensway New Milton BH25 5NN on 2022-01-20

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JUSTIN PETER CROSS / 03/05/2019

View Document

02/05/192 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

17/05/1817 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED DR JUSTIN PETER CROSS

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HENDERSON

View Document

22/05/1722 May 2017 SECRETARY APPOINTED SUSANNE ELISABETH PLATT

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUSANNE PLATT

View Document

08/05/178 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 DIRECTOR APPOINTED BRIGID WHITE

View Document

05/06/165 June 2016 SECRETARY APPOINTED NICHOLAS CHARLES HENDERSON

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA ROBINSON

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

09/05/169 May 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN FARWELL

View Document

18/04/1618 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED PATRICIA ANN WEBB

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MICHAEL DAVIES

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED KEVIN EDWIN FARWELL

View Document

13/05/1513 May 2015 SECRETARY APPOINTED PATRICIA ROBINSON

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, SECRETARY JANE DADE

View Document

01/05/151 May 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR LISA SCHMIDT

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY ELSIE BARTLEY

View Document

03/06/143 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

29/05/1429 May 2014 SECRETARY APPOINTED JANE LESLEY DADE

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS JENNINGS

View Document

08/05/148 May 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GEIGER

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED DAVID ARTHUR ROBINSON

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR JANE DADE

View Document

03/05/133 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY LISA SCHMIDT

View Document

24/05/1224 May 2012 SECRETARY APPOINTED ELSIE BARTLEY

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR ELSIE BARTLEY

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED LISA ANN SCHMIDT

View Document

08/05/128 May 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

15/06/1115 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR IVAN REID

View Document

28/04/1128 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

25/05/1025 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELSIE BARTLEY / 03/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE ELISABETH PLATT / 03/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRENVILLE GEIGER / 03/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRANK JENNINGS / 03/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN JAMES REID / 03/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HERBERT / 03/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LESLEY DADE / 03/04/2010

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED IVAN JAMES REID

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED PAUL GRENVILLE GEIGER

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED JANE LESLEY DADE

View Document

05/06/095 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR GARY TIZARD

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR CYNTHIA HOBBY

View Document

15/05/0815 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 05/04/06; CHANGE OF MEMBERS

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 05/04/05; CHANGE OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 SECRETARY RESIGNED

View Document

16/08/0316 August 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 22/04/03; CHANGE OF MEMBERS

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 RETURN MADE UP TO 22/04/02; CHANGE OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

10/05/0110 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: HINTON HOUSE STATION ROAD NEW MILTON HANTS BH25 6HZ

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 01/05/99; CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 01/05/98; CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

15/05/9615 May 1996 ALTER MEM AND ARTS 30/04/96

View Document

15/05/9615 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/951 June 1995 RETURN MADE UP TO 10/05/95; CHANGE OF MEMBERS

View Document

05/05/955 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 28/02/95

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

09/06/949 June 1994 RETURN MADE UP TO 31/05/94; CHANGE OF MEMBERS

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

18/06/9318 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

09/09/929 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 RETURN MADE UP TO 14/06/92; CHANGE OF MEMBERS

View Document

07/07/927 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 REGISTERED OFFICE CHANGED ON 07/07/92

View Document

08/06/928 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

25/06/9125 June 1991 RETURN MADE UP TO 14/06/91; CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

19/06/9019 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

29/06/8829 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

29/06/8829 June 1988 ALTER MEM AND ARTS 260588

View Document

17/06/8817 June 1988 RETURN MADE UP TO 09/06/88; CHANGE OF MEMBERS

View Document

17/06/8817 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

27/05/8627 May 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 DIRECTOR RESIGNED

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 28/02/86

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