Advanced company searchLink opens in new window

KENTFORD ESTATES LIMITED

Company number 02571082

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 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
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