- Company Overview for KENTMERE ASSOCIATES LIMITED (04986408)
- Filing history for KENTMERE ASSOCIATES LIMITED (04986408)
- People for KENTMERE ASSOCIATES LIMITED (04986408)
- Insolvency for KENTMERE ASSOCIATES LIMITED (04986408)
- More for KENTMERE ASSOCIATES LIMITED (04986408)
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) |
---|---|---|---|
27 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Aug 2015 | 4.70 | Declaration of solvency | |
21 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | AD01 | Registered office address changed from Esher Place Lodge 59 More Lane Esher Surrey KT10 8AR to 60/62 Old London Road Old London Road Kingston upon Thames Surrey KT2 6QZ on 21 July 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Jun 2014 | TM01 | Termination of appointment of Peter Nugent as a director | |
08 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-08
|
|
14 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Aug 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 April 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
15 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
17 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
24 Nov 2010 | AP01 | Appointment of Charlotte Louise Bowles as a director | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
12 Dec 2009 | CH01 | Director's details changed for Mr Adrian Charles Bowles on 5 December 2009 | |
12 Dec 2009 | CH01 | Director's details changed for Peter John Alfred Nugent on 5 December 2009 | |
12 Dec 2009 | CH01 | Director's details changed for Mrs Karen Lesley Bowles on 5 December 2009 | |
10 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
05 Jan 2009 | 363a | Return made up to 05/12/08; full list of members |