KENT HOUSING DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered office address changed from Unit 9 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH England to Pkf Littlejohn Advisory 15 Westferry Circus Canary Wharf London E14 4HD on 2025-08-12

View Document

12/08/2512 August 2025 NewAppointment of an administrator

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

16/07/2516 July 2025 NewAppointment of Mr Andrew Paul Conway as a director on 2025-07-14

View Document

30/05/2530 May 2025 Appointment of Mr William Arthur Neil Buchanan as a director on 2025-05-16

View Document

04/04/254 April 2025 Registered office address changed from 6 Burgess Wood Road South Burgess Wood Road South Beaconsfield HP9 1EU England to Unit 9 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH on 2025-04-04

View Document

03/04/253 April 2025 Termination of appointment of Natalie Debra Spurling as a director on 2025-04-03

View Document

03/04/253 April 2025 Registered office address changed from Unit 9, 97/101 Peregrine Road Hainault Business Park Ilford IG6 3XH England to 6 Burgess Wood Road South Burgess Wood Road South Beaconsfield HP9 1EU on 2025-04-03

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

11/10/2411 October 2024 Cessation of Sy Capital Estates Ltd as a person with significant control on 2024-10-10

View Document

11/10/2411 October 2024 Appointment of Mrs Natalie Spurling as a director on 2024-10-10

View Document

11/10/2411 October 2024 Termination of appointment of Alexandra Alexe as a director on 2024-10-10

View Document

11/10/2411 October 2024 Registered office address changed from 33 Hill Street London W1J 5LT England to Unit 9, 97/101 Peregrine Road Hainault Business Park Ilford IG6 3XH on 2024-10-11

View Document

11/10/2411 October 2024 Termination of appointment of Blackstone Business Advisory Ltd as a secretary on 2024-10-10

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-11-30

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

02/05/242 May 2024 Satisfaction of charge 130144460002 in full

View Document

02/05/242 May 2024 Satisfaction of charge 130144460001 in full

View Document

24/12/2324 December 2023 Appointment of Blackstone Business Advisory Ltd as a secretary on 2023-12-22

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

21/02/2321 February 2023 Notification of Sy Capital Estates Ltd as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

21/02/2321 February 2023 Termination of appointment of Inderjit Singh Athwal as a director on 2023-02-21

View Document

21/02/2321 February 2023 Appointment of Ms Alexandra Alexe as a director on 2023-02-21

View Document

21/02/2321 February 2023 Cessation of Inderjit Singh Athwal as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Registered office address changed from 7 Greenway Burnham Slough SL1 8HN England to 33 Hill Street London W1J 5LT on 2023-02-21

View Document

12/01/2212 January 2022 Registration of charge 130144460005, created on 2022-01-05

View Document

12/01/2212 January 2022 Registration of charge 130144460006, created on 2022-01-05

View Document

06/01/226 January 2022 Registration of charge 130144460004, created on 2022-01-05

View Document

06/01/226 January 2022 Registration of charge 130144460003, created on 2022-01-05

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/06/2122 June 2021 Registration of charge 130144460002, created on 2021-06-18

View Document

22/06/2122 June 2021 Registration of charge 130144460001, created on 2021-06-18

View Document

21/06/2121 June 2021 Termination of appointment of Robert David Brown as a director on 2021-06-21

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

16/06/2116 June 2021 Notification of Ronald Robert Moss as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Notification of Inderjit Singh Athwal as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Cessation of Robert David Brown as a person with significant control on 2021-06-16

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