KENT HOUSING DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Registered 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 |
12/08/2512 August 2025 New | Appointment of an administrator |
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-16 with updates |
16/07/2516 July 2025 New | Appointment of Mr Andrew Paul Conway as a director on 2025-07-14 |
30/05/2530 May 2025 | Appointment of Mr William Arthur Neil Buchanan as a director on 2025-05-16 |
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 |
03/04/253 April 2025 | Termination of appointment of Natalie Debra Spurling as a director on 2025-04-03 |
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 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
11/03/2511 March 2025 | Confirmation statement made on 2025-02-21 with updates |
11/10/2411 October 2024 | Cessation of Sy Capital Estates Ltd as a person with significant control on 2024-10-10 |
11/10/2411 October 2024 | Appointment of Mrs Natalie Spurling as a director on 2024-10-10 |
11/10/2411 October 2024 | Termination of appointment of Alexandra Alexe as a director on 2024-10-10 |
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 |
11/10/2411 October 2024 | Termination of appointment of Blackstone Business Advisory Ltd as a secretary on 2024-10-10 |
23/09/2423 September 2024 | Micro company accounts made up to 2023-11-30 |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
10/05/2410 May 2024 | Confirmation statement made on 2024-02-21 with no updates |
02/05/242 May 2024 | Satisfaction of charge 130144460002 in full |
02/05/242 May 2024 | Satisfaction of charge 130144460001 in full |
24/12/2324 December 2023 | Appointment of Blackstone Business Advisory Ltd as a secretary on 2023-12-22 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
21/02/2321 February 2023 | Notification of Sy Capital Estates Ltd as a person with significant control on 2023-02-21 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with updates |
21/02/2321 February 2023 | Termination of appointment of Inderjit Singh Athwal as a director on 2023-02-21 |
21/02/2321 February 2023 | Appointment of Ms Alexandra Alexe as a director on 2023-02-21 |
21/02/2321 February 2023 | Cessation of Inderjit Singh Athwal as a person with significant control on 2023-02-21 |
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 |
12/01/2212 January 2022 | Registration of charge 130144460005, created on 2022-01-05 |
12/01/2212 January 2022 | Registration of charge 130144460006, created on 2022-01-05 |
06/01/226 January 2022 | Registration of charge 130144460004, created on 2022-01-05 |
06/01/226 January 2022 | Registration of charge 130144460003, created on 2022-01-05 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
22/06/2122 June 2021 | Registration of charge 130144460002, created on 2021-06-18 |
22/06/2122 June 2021 | Registration of charge 130144460001, created on 2021-06-18 |
21/06/2121 June 2021 | Termination of appointment of Robert David Brown as a director on 2021-06-21 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
16/06/2116 June 2021 | Notification of Ronald Robert Moss as a person with significant control on 2021-06-16 |
16/06/2116 June 2021 | Notification of Inderjit Singh Athwal as a person with significant control on 2021-06-16 |
16/06/2116 June 2021 | Cessation of Robert David Brown as a person with significant control on 2021-06-16 |
More Company Information
Recently Viewed
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