Advanced company searchLink opens in new window

KEARNSEY PROPERTIES LIMITED

Company number 11247525

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)
17 Apr 2024 PSC01 Notification of Christopher Lee Cauvain as a person with significant control on 17 April 2024
17 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 17 April 2024
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with updates
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
09 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-08
24 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2021
06 May 2021 AD01 Registered office address changed from 9 George Lane London E18 1BD England to 42 High Street, Wanstead London E11 2RJ on 6 May 2021
06 May 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
24 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
07 Aug 2020 AA Accounts for a dormant company made up to 31 March 2019
07 Aug 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
09 Dec 2019 TM01 Termination of appointment of Ashley Rudi Nicholls as a director on 9 December 2019
02 Aug 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
23 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2018 AD01 Registered office address changed from 62 Russell Court Russell Hill Road Purley CR8 2LB United Kingdom to 9 George Lane London E18 1BD on 13 June 2018
10 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted