KERRY ROBERT ASSOCIATES LIMITED

7 De Grosmont Close 7 De Grosmont Close, Abergavenny, NP7 9JN, Wales
StatusACTIVE
Company No.03961895
CategoryPrivate Limited Company
Incorporated31 Mar 2000
Age24 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

KERRY ROBERT ASSOCIATES LIMITED is an active private limited company with number 03961895. It was incorporated 24 years, 1 month, 9 days ago, on 31 March 2000. The company address is 7 De Grosmont Close 7 De Grosmont Close, Abergavenny, NP7 9JN, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-05

Psc name: Mr Robert Patrick Maloney

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2022

Action Date: 20 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Patrick Maloney

Change date: 2022-08-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-27

Psc name: Mr Robert Patrick Maloney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2022

Action Date: 20 Aug 2022

Category: Address

Type: AD01

Old address: 8 School Way Llanfoist Abergavenny NP7 9FD Wales

New address: 7 De Grosmont Close Ysbytty Fields Abergavenny NP7 9JN

Change date: 2022-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2020

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Patrick Maloney

Change date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Kerry Lyn Van Der Zyl

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kerry Lyn Van Der Zyl

Termination date: 2020-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kerry Lyn Van Der Zyl

Cessation date: 2020-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

Old address: 12 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW

Change date: 2020-01-28

New address: 8 School Way Llanfoist Abergavenny NP7 9FD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Apr 2016

Category: Address

Type: AD04

New address: 12 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Change sail address company with old address

Date: 02 Apr 2013

Category: Address

Type: AD02

Old address: C/O Kerry Robert Associates Northway House, (Suite 641) 1379 High Road London N20 9LP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Move registers to sail company

Date: 31 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 31 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Mr Robert Patrick Maloney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 01/04/2009 from 12 courtyard mews chapmore end ware hertfordshire SG12 0PW united kingdom

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / kerry van der zyl / 31/03/2009

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert maloney / 31/03/2009

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / kerry van der zyl / 01/04/2009

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 16/12/2008 from 5 holland court page street london NW7 2DJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 14/04/00 from: 5 holland court page street london NW7 2DJ

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kerry robert 2000 LIMITED\certificate issued on 07/04/00

Documents

View document PDF

Incorporation company

Date: 31 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BGINTERNETVENTURES LIMITED

6 MURIESTON ROAD MURIESTON ROAD,ALTRINCHAM,WA15 9ST

Number:11558631
Status:ACTIVE
Category:Private Limited Company

BSA CONTRACTORS LTD

228 HAVERING ROAD,ROMFORD,RM1 4TD

Number:09402536
Status:ACTIVE
Category:Private Limited Company

ENGAGE HEALTH GROUP LTD

CURTIS HOUSE,HOVE,BN3 2PD

Number:10075534
Status:ACTIVE
Category:Private Limited Company

HSM CONSULT LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:08124031
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JALLOW JERRY LIMITED

2 PEN PARK ROAD,BRISTOL,BS10 5SA

Number:09306737
Status:ACTIVE
Category:Private Limited Company

SAXON SERVICES NORTH WEST LTD

25 WINCHESTER AVENUE,ELLESMERE PORT,CH65 5DL

Number:09867590
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