- Company Overview for KENTFORD ESTATES LIMITED (02571082)
- Filing history for KENTFORD ESTATES LIMITED (02571082)
- People for KENTFORD ESTATES LIMITED (02571082)
- Charges for KENTFORD ESTATES LIMITED (02571082)
- More for KENTFORD ESTATES LIMITED (02571082)
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 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
29 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
26 Oct 2012 | TM01 | Termination of appointment of Peter Marston as a director | |
26 Oct 2012 | AP01 | Appointment of Mr Philip John Rothwell Barker as a director | |
09 Oct 2012 | TM01 | Termination of appointment of Paul Kilmister as a director | |
09 Oct 2012 | AP01 | Appointment of Mr Peter John Marston as a director | |
11 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
06 Sep 2012 | AD01 | Registered office address changed from Suite G the Point Welbeck Road West Bridgford Nottingham Nottinghamshire NG2 7QW United Kingdom on 6 September 2012 | |
02 Aug 2012 | TM02 | Termination of appointment of Christine Kilmister as a secretary | |
02 Aug 2012 | TM01 | Termination of appointment of Christine Kilmister as a director | |
12 Jul 2012 | AP01 | Appointment of Mrs Christine Anne Kilmister as a director | |
22 Jun 2012 | AD01 | Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX on 22 June 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
15 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders | |
02 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Apr 2010 | AA | Full accounts made up to 31 December 2008 | |
29 Mar 2010 | AD01 | Registered office address changed from Huntingdon House 278-290 Huntingdon Street Nottingham Nottinghamshire NG1 3LY on 29 March 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 2 January 2010 with full list of shareholders | |
08 Sep 2009 | 288a | Secretary appointed christine anne kilmister |