KENTGATE DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

05/02/255 February 2025 Termination of appointment of Mark Walker as a director on 2025-01-22

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/07/2422 July 2024 Appointment of Mr Nicky James Gordon as a secretary on 2023-12-07

View Document

22/07/2422 July 2024 Termination of appointment of Katie Gordon as a secretary on 2023-12-07

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-05-17 with updates

View Document

18/07/2418 July 2024 Registered office address changed from 4 Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England to Agricola House, 5 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN on 2024-07-18

View Document

17/07/2417 July 2024 Secretary's details changed for Mrs Katie Gordon on 2023-05-18

View Document

17/07/2417 July 2024 Change of details for Russell Armer Group Limited as a person with significant control on 2023-05-18

View Document

17/07/2417 July 2024 Director's details changed for Mr Mark Walker on 2023-05-18

View Document

17/07/2417 July 2024 Director's details changed for Mr Nicky James Gordon on 2023-05-18

View Document

17/07/2417 July 2024 Director's details changed for Mr Nicky James Gordon on 2023-05-18

View Document

17/07/2417 July 2024 Director's details changed for Mr Mark Walker on 2023-05-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

01/09/231 September 2023 Accounts for a small company made up to 2022-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Termination of appointment of Joe Abernethy as a secretary on 2022-02-11

View Document

03/03/223 March 2022 Appointment of Mrs Bernadette War as a secretary on 2022-02-28

View Document

05/11/215 November 2021 Registered office address changed from Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL to 4 Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN on 2021-11-05

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/06/146 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/06/1314 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/05/1027 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/06/0818 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0818 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/08 FROM: GISTERED OFFICE CHANGED ON 18/06/2008 FROM MINTSFLEET PLACE MINTSFLEET ROAD NORTH KENDAL CUMBRIA LA9 6LL

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TAYLOR / 16/06/2008

View Document

12/05/0812 May 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 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