- Company Overview for KENTFORD INVESTMENTS LIMITED (05588176)
- Filing history for KENTFORD INVESTMENTS LIMITED (05588176)
- People for KENTFORD INVESTMENTS LIMITED (05588176)
- Charges for KENTFORD INVESTMENTS LIMITED (05588176)
- More for KENTFORD INVESTMENTS LIMITED (05588176)
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 Dec 2024 | PSC05 | Change of details for Boyce Investment Group Limited as a person with significant control on 1 January 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
06 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 May 2021 | AD01 | Registered office address changed from Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England to Ruffles Barn Brookside Dalham Newmarket CB8 8TG on 12 May 2021 | |
05 Mar 2021 | MR01 | Registration of charge 055881760003, created on 1 March 2021 | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
07 Oct 2020 | CH01 | Director's details changed for Mr Andrew Richard Boyce on 5 October 2020 | |
17 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jul 2018 | PSC07 | Cessation of Robert Gerald Boyce as a person with significant control on 25 July 2018 | |
25 Jul 2018 | PSC02 | Notification of Boyce Investment Group Limited as a person with significant control on 6 April 2016 | |
25 Jul 2018 | PSC04 | Change of details for Mr Robert Gerald Boyce as a person with significant control on 25 July 2018 | |
25 Jul 2018 | CH01 | Director's details changed for Mr Robert Gerald Boyce on 25 July 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET to Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 27 February 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 |