Advanced company searchLink opens in new window

KEMM PROPERTIES LTD

Company number 11358929

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)
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