- Company Overview for KEMM PROPERTIES LTD (11358929)
- Filing history for KEMM PROPERTIES LTD (11358929)
- People for KEMM PROPERTIES LTD (11358929)
- Charges for KEMM PROPERTIES LTD (11358929)
- More for KEMM PROPERTIES LTD (11358929)
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 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
24 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
17 Oct 2022 | PSC04 | Change of details for Mrs Kellie Lorraine Bicknell as a person with significant control on 5 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Mr Mark Allan Bicknell as a person with significant control on 5 October 2022 | |
05 Oct 2022 | CH01 | Director's details changed for Mrs Kellie Lorraine Bicknell on 5 October 2022 | |
05 Oct 2022 | CH01 | Director's details changed for Mr Mark Allan Bicknell on 5 October 2022 | |
05 Oct 2022 | CH03 | Secretary's details changed for Mrs Kellie Lorraine Bicknell on 5 October 2022 | |
05 Oct 2022 | CH01 | Director's details changed for Mr Mark Allan Bicknell on 5 October 2022 | |
05 Oct 2022 | PSC04 | Change of details for Mr Mark Allan Bicknell as a person with significant control on 5 October 2022 | |
05 Oct 2022 | CH01 | Director's details changed for Mrs Kellie Lorraine Bicknell on 5 October 2022 | |
05 Oct 2022 | PSC04 | Change of details for Mrs Kellie Lorraine Bicknell as a person with significant control on 5 October 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to C/O Ajs Accountants Ltd Gibson House Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 5 October 2022 | |
23 Mar 2022 | MR01 | Registration of charge 113589290005, created on 18 March 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
21 Oct 2021 | CH01 | Director's details changed for Mr Mark Allan Bicknell on 21 October 2021 | |
21 Oct 2021 | CH03 | Secretary's details changed for Mrs Kellie Lorraine Bicknell on 21 October 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mrs Kellie Lorraine Bicknell on 12 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from 11 Browning Drive Eaton Ford St. Neots Cambridgeshire PE19 7LT United Kingdom to 85 Great Portland Street London W1W 7LT on 12 October 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates |