Advanced company searchLink opens in new window

OLD KENT ROAD PROPERTY CO. LIMITED

Company number 02230495

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100