OLD KENT ROAD PROPERTY CO. LIMITED
Company number 02230495
- Company Overview for OLD KENT ROAD PROPERTY CO. LIMITED (02230495)
- Filing history for OLD KENT ROAD PROPERTY CO. LIMITED (02230495)
- People for OLD KENT ROAD PROPERTY CO. LIMITED (02230495)
- More for OLD KENT ROAD PROPERTY CO. LIMITED (02230495)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
27 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
22 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
06 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
26 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
19 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
23 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | CH01 | Director's details changed for John Charles Perry on 5 November 2014 | |
23 Apr 2015 | CH01 | Director's details changed for Mrs Geraldine Elizabeth Biddle-Perry on 5 November 2014 | |
23 Apr 2015 | CH03 | Secretary's details changed for John Charles Perry on 5 November 2014 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from C/O Stiddard 90/92 King Street Maidstone Kent ME14 1BH to C/O Pithman's Ltd 303 Boxley Road Penenden Heath Maidstone Kent ME14 2HD on 9 October 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|