KENTGATE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
17/03/2517 March 2025 | Application to strike the company off the register |
05/02/255 February 2025 | Termination of appointment of Mark Walker as a director on 2025-01-22 |
23/12/2423 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
22/07/2422 July 2024 | Appointment of Mr Nicky James Gordon as a secretary on 2023-12-07 |
22/07/2422 July 2024 | Termination of appointment of Katie Gordon as a secretary on 2023-12-07 |
22/07/2422 July 2024 | Confirmation statement made on 2024-05-17 with updates |
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 |
17/07/2417 July 2024 | Secretary's details changed for Mrs Katie Gordon on 2023-05-18 |
17/07/2417 July 2024 | Change of details for Russell Armer Group Limited as a person with significant control on 2023-05-18 |
17/07/2417 July 2024 | Director's details changed for Mr Mark Walker on 2023-05-18 |
17/07/2417 July 2024 | Director's details changed for Mr Nicky James Gordon on 2023-05-18 |
17/07/2417 July 2024 | Director's details changed for Mr Nicky James Gordon on 2023-05-18 |
17/07/2417 July 2024 | Director's details changed for Mr Mark Walker on 2023-05-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Accounts for a small company made up to 2023-03-31 |
01/09/231 September 2023 | Accounts for a small company made up to 2022-03-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-17 with updates |
06/04/226 April 2022 | Accounts for a small company made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Termination of appointment of Joe Abernethy as a secretary on 2022-02-11 |
03/03/223 March 2022 | Appointment of Mrs Bernadette War as a secretary on 2022-02-28 |
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 |
07/01/157 January 2015 | FULL ACCOUNTS MADE UP TO 31/03/14 |
06/06/146 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
04/01/144 January 2014 | FULL ACCOUNTS MADE UP TO 31/03/13 |
14/06/1314 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
11/12/1211 December 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
12/06/1212 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
28/12/1128 December 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
15/06/1115 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
30/12/1030 December 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
27/05/1027 May 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
04/02/104 February 2010 | FULL ACCOUNTS MADE UP TO 31/03/09 |
15/06/0915 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | FULL ACCOUNTS MADE UP TO 31/03/08 |
18/06/0818 June 2008 | LOCATION OF DEBENTURE REGISTER |
18/06/0818 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | LOCATION OF REGISTER OF MEMBERS |
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 |
17/06/0817 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TAYLOR / 16/06/2008 |
12/05/0812 May 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
06/09/076 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/09/075 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/08/0724 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/05/0725 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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