KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED

Unit 2 Herongate Unit 2 Herongate, Hungerford, RG17 0YU, Berkshire
StatusACTIVE
Company No.01540180
CategoryPrivate Limited Company
Incorporated21 Jan 1981
Age43 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED is an active private limited company with number 01540180. It was incorporated 43 years, 3 months, 24 days ago, on 21 January 1981. The company address is Unit 2 Herongate Unit 2 Herongate, Hungerford, RG17 0YU, Berkshire.



Company Fillings

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-21

Officer name: Nigel Jonathan Bedford

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-21

Officer name: Mr Michael David Sean Jefferies

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 015401800012

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 23 Jun 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 23 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 14 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 27 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 24 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-10-26

Documents

View document PDF

Legacy

Date: 26 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/10/21

Documents

View document PDF

Legacy

Date: 18 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 18 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kerridge Commercial Systems Limited

Notification date: 2019-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-03

Psc name: Tis Software Holdings Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 015401800011

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 015401800010

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 04 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-10-04

Psc name: Tis Software Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Memorandum articles

Date: 05 Jun 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2018

Action Date: 25 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015401800012

Charge creation date: 2018-04-25

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2015

Action Date: 23 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015401800011

Charge creation date: 2015-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2015

Action Date: 06 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015401800010

Charge creation date: 2015-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eric Vidal

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Capital

Type: SH19

Date: 2012-02-03

Capital : 25,000 GBP

Documents

View document PDF

Legacy

Date: 03 Feb 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 03 Feb 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 31/01/12

Documents

View document PDF

Resolution

Date: 03 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 14 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Bendelow

Change date: 2011-10-14

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Bendelow

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Jonathan Bedford

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2011

Action Date: 27 Oct 2011

Category: Address

Type: AD01

Old address: Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD

Change date: 2011-10-27

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Johns

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Masom

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Thomason

Documents

View document PDF

Resolution

Date: 25 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2011

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-09-30

Documents

View document PDF

Capital name of class of shares

Date: 25 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Auditors resignation limited company

Date: 25 Oct 2011

Category: Auditors

Type: AA03

Documents

View document PDF

Statement of companys objects

Date: 25 Oct 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 21 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 21 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 19 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Creswell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Johns

Change date: 2010-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eric Jean-Pierre Vidal

Documents

View document PDF

Termination secretary company with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Johns

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Thomason

Change date: 2009-10-04

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael David Johns

Change date: 2009-10-04

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter lusty

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew yuille

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BELMONT SAFETY LIMITED

13 ELM CLOSE,NORTHAMPTONSHIRE,NN9 6BH

Number:05616499
Status:ACTIVE
Category:Private Limited Company

CADSQUARE SOUTH WEST LIMITED

UNIT 7 - 1ST FLOOR WESTWAY,BATH BATH & NORTHEAST SOMERSET,BA2 9HN

Number:04804713
Status:ACTIVE
Category:Private Limited Company

DAVIES AGRICULTURE LIMITED

2 LINNETS DENE,SALISBURY,SP2 8DJ

Number:08422628
Status:ACTIVE
Category:Private Limited Company

EUGENIA TRANSPORT SERVICES LTD

198 HIGH STREET,LONDON,NW10 4ST

Number:10182866
Status:ACTIVE
Category:Private Limited Company

HERO DOCTOR LIMITED

256 MAYFIELD HOUSE, 3RD FLOOR,OXFORD,OX2 7DE

Number:10924177
Status:ACTIVE
Category:Private Limited Company

INGLEBY HOLDINGS LIMITED

11TH FLOOR, TWO,BIRMINGHAM,B4 6WR

Number:00314205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source