ROCHESTER KEMP HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 03316418 |
Category | Private Limited Company |
Incorporated | 11 Feb 1997 |
Age | 27 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 4 months, 23 days |
SUMMARY
ROCHESTER KEMP HOLDINGS LIMITED is an dissolved private limited company with number 03316418. It was incorporated 27 years, 3 months, 21 days ago, on 11 February 1997 and it was dissolved 3 years, 4 months, 23 days ago, on 12 January 2021. The company address is Unit 8 Bridge Street Mills Unit 8 Bridge Street Mills, Macclesfield, SK11 6QG, Cheshire.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Neil Thompson
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Simon John Poole
Documents
Change corporate secretary company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cestrian Management Consultants Limited
Change date: 2010-02-11
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Legacy
Date: 21 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cestrian management consultants LIMITED / 01/02/2008
Documents
Legacy
Date: 14 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type full
Date: 04 May 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/06; full list of members
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/05; full list of members
Documents
Accounts with accounts type group
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/04; full list of members
Documents
Legacy
Date: 10 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type group
Date: 02 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/03; full list of members
Documents
Accounts with accounts type group
Date: 30 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 15 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/01; full list of members
Documents
Accounts with accounts type full group
Date: 09 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 13/10/00 from: quay west trafford wharf road wharfside manchester greater manchester M17 1HH
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 06 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/99; no change of members
Documents
Legacy
Date: 21 Jan 1999
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Accounts with accounts type small
Date: 18 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Resolution
Date: 13 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Aug 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/98; full list of members
Documents
Legacy
Date: 13 Nov 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/98 to 31/03/98
Documents
Legacy
Date: 15 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 09/04/97--------- £ si 49996@1=49996 £ ic 2/49998
Documents
Legacy
Date: 15 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 15/10/97 from: 15TH floor moor house 119 london wall london EC2Y 5ET
Documents
Legacy
Date: 15 Oct 1997
Category: Capital
Type: 123
Description: £ nc 100/49998 09/04/97
Documents
Legacy
Date: 05 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 19 Mar 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hamsard one thousand and thirty one LIMITED\certificate issued on 20/03/97
Documents
Some Companies
67 SOUTHFIELD DRIVE,NORTH FERRIBY,HU14 3DU
Number: | 08451026 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOURMET KITCHEN (BRIERLEY HILL) LTD
173 HIGH STREET,BRIERLEY HILL,DY5 3BU
Number: | 11050672 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1U 6TU
Number: | 05419745 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB
Number: | 02670468 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEMARY COLLINS ASSOCIATES LIMITED
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 07471608 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMBERLAND MOTORHOME MANUFACTURING LIMITED
7 ST JOHN STREET,MANSFIELD,NG18 1QH
Number: | 10627857 |
Status: | ACTIVE |
Category: | Private Limited Company |