Advanced company searchLink opens in new window

KENTWOOD ESTATES LIMITED

Company number NI064916

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)
30 May 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
01 May 2013 AA Accounts for a small company made up to 31 May 2012
04 Sep 2012 AA Accounts for a small company made up to 31 May 2011
13 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
13 Jun 2012 CH01 Director's details changed for Ashleigh Victoria Creighton on 13 June 2011
13 Jun 2012 CH01 Director's details changed for Lewis Creighton on 13 June 2011
13 Jun 2012 CH03 Secretary's details changed for Ashleigh Victoria Creighton on 13 June 2011
12 Oct 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
27 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2011 AD01 Registered office address changed from C/O Maneely Mccann 2Nd Floor Aisling House 50 Stranmillis Embankment Belfast BT9 5FL on 26 July 2011
26 Jul 2011 AA Accounts for a small company made up to 31 May 2010
27 May 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Lewis Creighton on 1 October 2009
14 Jun 2010 CH03 Secretary's details changed for Ashleigh Victoria Creighton on 1 October 2009
14 Jun 2010 CH01 Director's details changed for Ashleigh Victoria Creighton on 1 October 2009
03 Jun 2010 AA Accounts for a small company made up to 31 May 2009
28 Jul 2009 371S(NI) 29/05/09 annual return shuttle
27 Mar 2009 296(NI) Change of dirs/sec
27 Mar 2009 AC(NI) 31/05/08 annual accts
27 Mar 2009 98-2(NI) Return of allot of shares
27 Mar 2009 296(NI) Change of dirs/sec
17 Sep 2008 371S(NI) 29/05/08 annual return shuttle
29 Jun 2007 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution