Advanced company searchLink opens in new window

KEDRON PROPERTIES LTD

Company number 10608001

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
06 Nov 2024 MR01 Registration of charge 106080010019, created on 25 October 2024
16 Oct 2024 MR04 Satisfaction of charge 106080010009 in full
16 Oct 2024 MR01 Registration of charge 106080010018, created on 16 October 2024
01 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with updates
15 Nov 2023 MR04 Satisfaction of charge 106080010004 in full
15 Nov 2023 MR04 Satisfaction of charge 106080010005 in full
15 Nov 2023 MR01 Registration of charge 106080010016, created on 15 November 2023
15 Nov 2023 MR01 Registration of charge 106080010017, created on 15 November 2023
14 Jul 2023 MR01 Registration of charge 106080010015, created on 14 July 2023
11 Jul 2023 AD01 Registered office address changed from Green Hedge Cottage Thoroton Road Thoroton Nottingham NG13 9DT England to Greenhedge Cottage Greenhedge Cottage Thoroton Road Thoroton Nottinghamshire NG13 9DT on 11 July 2023
11 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
12 May 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 MR01 Registration of charge 106080010014, created on 17 February 2023
27 Jan 2023 AA Micro company accounts made up to 31 March 2022
21 Dec 2022 MR01 Registration of charge 106080010013, created on 19 December 2022
14 Sep 2022 MR04 Satisfaction of charge 106080010001 in full
14 Sep 2022 MR01 Registration of charge 106080010012, created on 14 September 2022
19 Aug 2022 PSC04 Change of details for Mrs Susan Debra Walker as a person with significant control on 29 July 2022
01 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
21 Mar 2022 MR01 Registration of charge 106080010011, created on 2 March 2022
20 Oct 2021 MR01 Registration of charge 106080010010, created on 19 October 2021
08 Jul 2021 CH01 Director's details changed for Dr Ross Thomas Alan Walker on 1 July 2021
08 Jul 2021 CH01 Director's details changed for Mrs Susan Debra Walker on 1 July 2021
08 Jul 2021 AD01 Registered office address changed from C/O Yenston Services Limited 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF United Kingdom to Green Hedge Cottage Thoroton Road Thoroton Nottingham NG13 9DT on 8 July 2021