Advanced company searchLink opens in new window

KEPWICK ESTATE LIMITED

Company number 07653653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 281,365
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
  • GBP 281,365
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
  • GBP 281,365.00
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