KENTMERE GALLERY LIMITED
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
17/03/2417 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Confirmation statement made on 2023-03-11 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-03-11 with no updates |
06/05/226 May 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-06-30 |
14/06/2114 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Confirmation statement made on 2021-03-11 with no updates |
14/06/2114 June 2021 | CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/06/191 June 2019 | DISS40 (DISS40(SOAD)) |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
28/05/1928 May 2019 | FIRST GAZETTE |
30/01/1930 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | DISS40 (DISS40(SOAD)) |
05/06/185 June 2018 | FIRST GAZETTE |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
04/01/184 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/04/161 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/04/1511 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
11/04/1511 April 2015 | REGISTERED OFFICE CHANGED ON 11/04/2015 FROM 25 BROADLANDS ROTHERHAM SOUTH YORKSHIRE S66 1WD |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/04/1427 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/03/1317 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/04/1212 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/05/118 May 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GARY HILL / 11/03/2010 |
14/04/1014 April 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
14/04/1014 April 2010 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE HILL |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/03/0918 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
27/07/0727 July 2007 | REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 160 BASLOW ROAD, DORE SHEFFIELD SOUTH YORKSHIRE S17 4DR |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
29/05/0729 May 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
03/04/063 April 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | S366A DISP HOLDING AGM 11/03/05 |
13/04/0513 April 2005 | S386 DISP APP AUDS 11/03/05 |
13/04/0513 April 2005 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 |
11/03/0511 March 2005 | 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