- Company Overview for KEMPSTON HOMES LIMITED (04252289)
- Filing history for KEMPSTON HOMES LIMITED (04252289)
- People for KEMPSTON HOMES LIMITED (04252289)
- Charges for KEMPSTON HOMES LIMITED (04252289)
- More for KEMPSTON HOMES LIMITED (04252289)
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) |
---|---|---|---|
21 Feb 2025 | MR01 | Registration of charge 042522890009, created on 20 February 2025 | |
03 Feb 2025 | AD01 | Registered office address changed from Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA United Kingdom to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 3 February 2025 | |
03 Feb 2025 | AD01 | Registered office address changed from The Boathouse Business Centre Harbour Square Wisbech PE13 3BH England to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 3 February 2025 | |
03 Feb 2025 | CH03 | Secretary's details changed for Mrs Julie Dawn Peggs on 3 February 2025 | |
18 Nov 2024 | MR04 | Satisfaction of charge 1 in full | |
18 Nov 2024 | MR04 | Satisfaction of charge 4 in full | |
06 Nov 2024 | MR04 | Satisfaction of charge 042522890008 in full | |
29 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
23 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
02 Jan 2024 | MR04 | Satisfaction of charge 2 in full | |
16 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
26 Apr 2023 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
18 Nov 2020 | MR04 | Satisfaction of charge 3 in full | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
13 Jul 2020 | MR01 |
Registration of a charge
|
|
27 Jun 2020 | MR01 | Registration of charge 042522890008, created on 23 June 2020 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
16 Jul 2019 | AD01 | Registered office address changed from Monica House St. Augustines Road Wisbech Cambridgeshire PE13 3AD to The Boathouse Business Centre Harbour Square Wisbech PE13 3BH on 16 July 2019 |