- Company Overview for KEMPTONBRIDGE ESTATES LIMITED (02009349)
- Filing history for KEMPTONBRIDGE ESTATES LIMITED (02009349)
- People for KEMPTONBRIDGE ESTATES LIMITED (02009349)
- Charges for KEMPTONBRIDGE ESTATES LIMITED (02009349)
- Insolvency for KEMPTONBRIDGE ESTATES LIMITED (02009349)
- More for KEMPTONBRIDGE ESTATES LIMITED (02009349)
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
|
|
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
|
|
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 |