THE KEMPSHOTT PROPERTY AND INVESTMENT CO. LIMITED

Company Documents

DateDescription
24/02/2224 February 2022 Return of final meeting in a members' voluntary winding up

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL VENTRESS

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VENTRESS

View Document

27/05/2027 May 2020 SECRETARY APPOINTED JULIET VENTRESS

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 84 CONISTON ROAD BASINGSTOKE HANTS RG22 5HY

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ROE / 01/05/2019

View Document

29/03/1929 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/05/1831 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

28/02/1828 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/05/1325 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ROE / 01/12/2009

View Document

07/05/107 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBIN VENTRESS / 05/05/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 £ NC 1000/1001 08/07/0

View Document

25/07/0625 July 2006 NC INC ALREADY ADJUSTED 08/07/06

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 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