KEMPSTON HOUSE RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02285574 |
Category | Private Limited Company |
Incorporated | 09 Aug 1988 |
Age | 35 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
KEMPSTON HOUSE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02285574. It was incorporated 35 years, 9 months, 27 days ago, on 09 August 1988. The company address is Kempston House Kempston House, Weymouth, DT4 8RQ, Dorset, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Address
Type: AD01
Old address: Flat 3 Kempston House 21 Longfield Road Weymouth Dorset DT4 8RQ England
New address: Kempston House 21 Longfield Road Weymouth Dorset DT4 8RQ
Change date: 2022-09-29
Documents
Appoint person secretary company with name date
Date: 25 Sep 2022
Action Date: 25 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Patricia Anne Perry
Appointment date: 2022-09-25
Documents
Appoint person director company with name date
Date: 25 Sep 2022
Action Date: 25 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-25
Officer name: Mrs Patricia Anne Perry
Documents
Termination director company with name termination date
Date: 25 Sep 2022
Action Date: 25 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Audrey Elizabeth Akpuaka
Termination date: 2022-09-25
Documents
Termination secretary company with name termination date
Date: 25 Sep 2022
Action Date: 25 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-25
Officer name: Audrey Elizabeth Akpuaka
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Confirmation statement with updates
Date: 26 Jan 2022
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-17
Old address: Flat 1 Kempston House 21 Longfield Road Weymouth Dorset DT4 8RQ England
New address: Flat 3 Kempston House 21 Longfield Road Weymouth Dorset DT4 8RQ
Documents
Appoint person secretary company with name date
Date: 17 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Audrey Elizabeth Akpuaka
Appointment date: 2021-02-12
Documents
Appoint person director company with name date
Date: 17 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-12
Officer name: Mrs Audrey Elizabeth Akpuaka
Documents
Appoint person director company with name date
Date: 17 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-12
Officer name: Mr John Bishop
Documents
Termination director company with name termination date
Date: 17 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-12
Officer name: Geoffrey John Brazier
Documents
Termination secretary company with name termination date
Date: 17 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Aimee Jane Firmin
Termination date: 2021-02-12
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Lincoln Wilkes
Termination date: 2021-01-19
Documents
Accounts with accounts type micro entity
Date: 16 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-03
Old address: Flat 7 Kempston House 21 Longfield Road Weymouth Dorset DT4 8RQ
New address: Flat 1 Kempston House 21 Longfield Road Weymouth Dorset DT4 8RQ
Documents
Appoint person director company with name date
Date: 03 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard Sturgeon
Appointment date: 2017-03-02
Documents
Appoint person director company with name date
Date: 03 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-02
Officer name: Mr Geoffrey John Brazier
Documents
Appoint person secretary company with name date
Date: 03 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-02
Officer name: Mrs Sarah Aimee Jane Firmin
Documents
Termination director company with name termination date
Date: 03 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Perry
Termination date: 2017-03-02
Documents
Termination secretary company with name termination date
Date: 03 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Perry
Termination date: 2017-03-02
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 02 Jul 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Aimee, Jane Firmin
Appointment date: 2015-06-19
Documents
Termination director company with name termination date
Date: 02 Jul 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Anthony Firmin
Termination date: 2015-06-19
Documents
Termination director company with name termination date
Date: 02 Jul 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stella Moule Buckland
Termination date: 2015-04-27
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type total exemption full
Date: 23 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Perry
Change date: 2010-03-05
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-05
Officer name: Brian Lincoln Wilkes
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stella Moule Buckland
Change date: 2010-03-05
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Anthony Firmin
Change date: 2010-03-05
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Legacy
Date: 23 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 23/02/2009 from flat 7 kempston house longfield road weymouth dorset DT4 8RQ
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288a
Description: Director appointed mrs patricia anne perry
Documents
Legacy
Date: 26 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham perry
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/05; full list of members
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 28 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Feb 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/00; full list of members
Documents
Legacy
Date: 09 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 09/02/00 from: kempston house longfield road weymouth dorset DT4 8RQ
Documents
Legacy
Date: 07 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
1 & 2 STUDLEY COURT MEWS, STUDLEY COURT GUILDFORD ROAD,WOKING,GU24 8EB
Number: | 07207464 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP031681 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
THE OLD STUDIO,WEST WYCOMBE,HP14 3AB
Number: | 09172636 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MANDERVELL ROAD,LEICESTER,LE2 5LR
Number: | 00080205 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BIRCHWOOD DRIVE,IPSWICH,IP5 1EB
Number: | 08449505 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 NEW OXFORD STREET,LONDON,WC1A 1BS
Number: | OC388196 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |