THE VENUE AT KERSEY MILL LTD

Company Documents

DateDescription
24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

14/05/2514 May 2025 Registered office address changed from Kersey Maltings Kersey Ipswich Suffolk IP7 6DP to Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ on 2025-05-14

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN KERRY

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JILL KERRY

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR DANIELLE WATSON

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES WATSON

View Document

22/01/2022 January 2020 CESSATION OF JOHN WILLIAM KERRY AS A PSC

View Document

22/01/2022 January 2020 CESSATION OF JAMES RICHARD WATSON AS A PSC

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MRS LISA VERONICA MCKENZIE

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA VERONICA MCKENZIE

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL KERRY / 29/08/2018

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM KERRY / 03/08/2015

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JILL KERRY / 03/08/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 DIRECTOR APPOINTED MRS DANIELLE WATSON

View Document

03/09/143 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR JAMES RICHARD WATSON

View Document

15/07/1415 July 2014 15/07/14 STATEMENT OF CAPITAL GBP 200

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

27/08/1327 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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