KEMPTON CARR (MAIDENHEAD) LIMITED

Chatsworth House Chatsworth House, Maidenhead, SL6 1LY, Berkshire
StatusACTIVE
Company No.05578213
CategoryPrivate Limited Company
Incorporated29 Sep 2005
Age18 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

KEMPTON CARR (MAIDENHEAD) LIMITED is an active private limited company with number 05578213. It was incorporated 18 years, 7 months, 18 days ago, on 29 September 2005. The company address is Chatsworth House Chatsworth House, Maidenhead, SL6 1LY, Berkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 08 Jul 2020

Action Date: 09 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055782130003

Charge creation date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-14

Charge number: 055782130002

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malcolm Henry Kempton

Cessation date: 2019-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-09

Psc name: Michael William James Carr

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-09

Psc name: Kerrigan Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Michael William James Carr

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Henry Kempton

Termination date: 2019-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Oct 2018

Category: Address

Type: AD04

New address: Chatsworth House 29 Broadway Maidenhead Berkshire SL6 1LY

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Oct 2018

Category: Address

Type: AD04

New address: Chatsworth House 29 Broadway Maidenhead Berkshire SL6 1LY

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Oct 2018

Category: Address

Type: AD04

New address: Chatsworth House 29 Broadway Maidenhead Berkshire SL6 1LY

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2018

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-22

Officer name: Mrs Jane Holmes

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-16

Officer name: Mr Michael William James Carr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael William James Carr

Change date: 2018-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael William James Carr

Change date: 2018-09-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-27

Charge number: 055782130001

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eleanor Jane Holmes

Appointment date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Kerrigan

Appointment date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-05

Officer name: David Owen Jones

Documents

View document PDF

Second filing of annual return with made up date

Date: 30 Jan 2017

Action Date: 29 Sep 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Court order

Date: 24 May 2016

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-22

Officer name: Mrs Jane Holmes

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-22

Officer name: Michael William James Carr

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-22

Officer name: Christopher David Pearce

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Mills

Termination date: 2016-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-22

Officer name: Robert Kerrigan

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Nov 2015

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 24 Nov 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 24 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-10

New address: Chatsworth House 29 Broadway Maidenhead Berkshire SL6 1LY

Old address: , 5 High Street, Maidenhead, Berkshire, SL6 1JN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 28 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Mills

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 28 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Henry Kempton

Change date: 2012-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael William James Carr

Change date: 2012-10-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael William James Carr

Change date: 2012-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-09

Officer name: David Owen Jones

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher David Pearce

Change date: 2012-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Kerrigan

Change date: 2012-10-09

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Owen Jones

Change date: 2012-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-03

Officer name: Christopher David Pearce

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael William James Carr

Change date: 2012-10-03

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Kerrigan

Documents

View document PDF

Legacy

Date: 21 Dec 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The SH01 was removed from the public register on 24/05/2016 pursuant to order of court

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 28 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-28

Documents

View document PDF

Capital name of class of shares

Date: 29 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Statement of companys objects

Date: 01 Apr 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 01 Apr 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 29 Mar 2011

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 28 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Move registers to sail company

Date: 30 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher David Pearce

Change date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Owen Jones

Change date: 2010-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2009

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2009

Action Date: 28 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-28

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david jones / 18/11/2008

Documents

View document PDF

Memorandum articles

Date: 03 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2007

Action Date: 28 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-28

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 24 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 28/03/07

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Capital

Type: 122

Description: S-div 31/07/06

Documents

View document PDF

Resolution

Date: 18 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BEALO CO., LTD

4 BEDFORD CLOSE,LONDON,W4 2UE

Number:10840228
Status:ACTIVE
Category:Private Limited Company
Number:CE010441
Status:ACTIVE
Category:Charitable Incorporated Organisation

LEXAVIA CONSULTANCY SERVICES LIMITED

26 BENS ACRE,HORSHAM,RH13 6LW

Number:07959992
Status:ACTIVE
Category:Private Limited Company

MAKE UP LONDON ACADEMY LIMITED

12 BRECKNOCK ROAD,LONDON,N7 0DD

Number:08539118
Status:ACTIVE
Category:Private Limited Company
Number:10667998
Status:ACTIVE
Category:Private Limited Company
Number:04279543
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