Advanced company searchLink opens in new window

KEMPTONBRIDGE ESTATES LIMITED

Company number 02009349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 May 2013 AUD Auditor's resignation
23 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
14 Sep 2012 3.6 Receiver's abstract of receipts and payments to 21 June 2012
28 Jun 2012 LQ02 Notice of ceasing to act as receiver or manager
11 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
11 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
11 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
11 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
11 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
11 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
11 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
11 Jun 2012 LQ01 Notice of appointment of receiver or manager
03 Nov 2011 AA Accounts for a small company made up to 31 December 2010
28 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
25 Jul 2011 AUD Auditor's resignation
24 Jun 2011 TM01 Termination of appointment of Robert Locker as a director
24 Jun 2011 AP01 Appointment of Mrs Suzanne Jane Done as a director
08 Jun 2011 MISC Sect 519
08 Feb 2011 CERTNM Company name changed aldenbridge LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
  • NM01 ‐ Change of name by resolution
07 Feb 2011 TM01 Termination of appointment of Gary Lever as a director
20 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
20 Oct 2010 CH03 Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010