- Company Overview for KEPWICK ESTATE LIMITED (07653653)
- Filing history for KEPWICK ESTATE LIMITED (07653653)
- People for KEPWICK ESTATE LIMITED (07653653)
- Charges for KEPWICK ESTATE LIMITED (07653653)
- More for KEPWICK ESTATE LIMITED (07653653)
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) |
---|---|---|---|
24 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | CH01 | Director's details changed for Mr Alexander Digby Guthe on 6 April 2016 | |
10 Nov 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
03 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
18 Jun 2014 | AR01 | Annual return made up to 1 June 2014 with full list of shareholders | |
29 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
06 Nov 2012 | AA | ||
04 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
18 Jun 2012 | CH01 | Director's details changed for Mr Thomas Gordon Rennie on 1 March 2012 | |
18 Jun 2012 | CH03 | Secretary's details changed for Mr Thomas Gordon Rennie on 1 March 2012 | |
27 Feb 2012 | MG06 |
Duplicate mortgage certificatecharge no:3
|
|
27 Feb 2012 | MG06 |
Duplicate mortgage certificatecharge no:2
|
|
21 Feb 2012 | MG06 | Particulars of a charge subject to which a property has been acquired / charge no: 2 | |
21 Feb 2012 | MG06 | Particulars of a charge subject to which a property has been acquired / charge no: 3 | |
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
04 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Nov 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 January 2012 |