- Company Overview for KEMPSON ROAD MANAGEMENT LIMITED (04149127)
- Filing history for KEMPSON ROAD MANAGEMENT LIMITED (04149127)
- People for KEMPSON ROAD MANAGEMENT LIMITED (04149127)
- More for KEMPSON ROAD MANAGEMENT LIMITED (04149127)
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) |
---|---|---|---|
08 Feb 2016 | TM02 | Termination of appointment of Simon Freshwater as a secretary on 10 December 2015 | |
08 Feb 2016 | TM02 | Termination of appointment of Simon Freshwater as a secretary on 10 December 2015 | |
10 Dec 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
10 Dec 2015 | AP04 | Appointment of Jh Property Management Limited as a secretary on 1 September 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to C/O Jh Property Management Limited Suite 3, the Oast 62 Bell Road Sittingbourne Kent ME10 4HE on 10 December 2015 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 May 2013 | AP01 | Appointment of Ms Rachel Anna Evans as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Chris Maund as a director | |
06 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
07 Feb 2012 | CH01 | Director's details changed for Mrs Deborah Louise Freshwater on 29 January 2012 | |
07 Feb 2012 | CH01 | Director's details changed for Mr Chris Maund on 29 January 2012 | |
07 Feb 2012 | CH03 | Secretary's details changed for Mr Simon Freshwater on 29 January 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Chris Maund on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Deborah Louise Freshwater on 16 February 2010 | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 |