- Company Overview for KEMP FAMILY LIMITED (07392454)
- Filing history for KEMP FAMILY LIMITED (07392454)
- People for KEMP FAMILY LIMITED (07392454)
- Insolvency for KEMP FAMILY LIMITED (07392454)
- More for KEMP FAMILY LIMITED (07392454)
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) |
---|---|---|---|
02 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
26 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | CH01 | Director's details changed for Mr Marcus Peter Kemp on 30 September 2015 | |
02 Oct 2015 | CH01 | Director's details changed for Mrs Johanna Linda Cherriman on 30 September 2015 | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr Marcus Peter Kemp as a director on 27 July 2015 | |
18 Aug 2015 | AP01 | Appointment of Mrs Johanna Linda Cherriman as a director on 27 July 2015 | |
17 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 27 July 2015
|
|
14 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | CH01 | Director's details changed for Mr Peter Kemp on 20 January 2012 | |
02 Oct 2013 | CH03 | Secretary's details changed for Samina Ally on 20 January 2012 | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
11 Jun 2012 | CERTNM |
Company name changed ultra surefire LIMITED\certificate issued on 11/06/12
|
|
11 Jun 2012 | CONNOT | Change of name notice | |
29 May 2012 | CERTNM |
Company name changed ultra fire group LIMITED\certificate issued on 29/05/12
|
|
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from Oakridge House Wellington Road High Wycombe Buckinghamshire HP12 3PR United Kingdom on 24 November 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
04 Oct 2011 | AD02 | Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom |