Advanced company searchLink opens in new window

KEVI (RETFORD) 2 MANAGEMENT COMPANY LIMITED

Company number 08806671

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 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 9 December 2020
15 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/01/21
05 Jun 2020 PSC08 Notification of a person with significant control statement
05 Jun 2020 AD01 Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX England to 11 the Old School Burton Drive Retford DN22 6TP on 5 June 2020
05 Jun 2020 AP03 Appointment of Arthur Michael Deakin as a secretary on 5 June 2020
05 Jun 2020 TM01 Termination of appointment of Richard Paul Comery as a director on 5 June 2020
05 Jun 2020 PSC07 Cessation of Richard Paul Comery as a person with significant control on 5 June 2020
05 Jun 2020 AP01 Appointment of Mrs Diana Longden as a director on 5 June 2020
05 Jun 2020 AP01 Appointment of Mr Arthur Michael Deakin as a director on 5 June 2020
05 Jun 2020 AP01 Appointment of Barry Cockburn as a director on 5 June 2020
05 Jun 2020 AP01 Appointment of Mrs Carol Anne Norman as a director on 5 June 2020
27 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
28 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
23 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
20 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Sep 2016 AD01 Registered office address changed from 86 Bridge Street Worksop Nottinghamshire S80 1JA England to Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX on 28 September 2016
03 May 2016 AD01 Registered office address changed from 86 Bridge Street Bridge Street Worksop Nottinghamshire S80 1JA England to 86 Bridge Street Worksop Nottinghamshire S80 1JA on 3 May 2016
03 May 2016 AP01 Appointment of Mr Richard Paul Comery as a director on 8 April 2016
03 May 2016 TM01 Termination of appointment of James Roger Carlton as a director on 8 April 2016