KENTFORD INVESTMENTS LIMITED

Ruffles Barn Brookside Ruffles Barn Brookside, Newmarket, CB8 8TG, England
StatusACTIVE
Company No.05588176
CategoryPrivate Limited Company
Incorporated10 Oct 2005
Age18 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

KENTFORD INVESTMENTS LIMITED is an active private limited company with number 05588176. It was incorporated 18 years, 7 months, 7 days ago, on 10 October 2005. The company address is Ruffles Barn Brookside Ruffles Barn Brookside, Newmarket, CB8 8TG, England.



Company Fillings

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

New address: Ruffles Barn Brookside Dalham Newmarket CB8 8TG

Old address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2021

Action Date: 01 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055881760003

Charge creation date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-05

Officer name: Mr Andrew Richard Boyce

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-25

Psc name: Robert Gerald Boyce

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Boyce Investment Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Gerald Boyce

Change date: 2018-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gerald Boyce

Change date: 2018-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

New address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR

Old address: 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gerald Boyce

Change date: 2016-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Richard Boyce

Change date: 2012-05-15

Documents

View document PDF

Change person secretary company with change date

Date: 30 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Richard Boyce

Change date: 2012-05-15

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2012

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Richard Boyce

Change date: 2011-10-17

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-17

Officer name: Mr Andrew Richard Boyce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-14

Officer name: Mr Andrew Richard Boyce

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-14

Officer name: Mr Andrew Richard Boyce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Robert Gerald Boyce

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Richard Boyce

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james boyce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Address

Type: 287

Description: Registered office changed on 27/05/2008 from the old stables, 29 rous road newmarket suffolk CB8 8DH

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Nov 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boyce cfd LIMITED\certificate issued on 30/01/07

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 06 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/10/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 02 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&H HOMES LIMITED

100 LANGLEY ROAD,WATFORD,WD17 4PJ

Number:11043860
Status:ACTIVE
Category:Private Limited Company

BEST TECHNOLOGY SERVICES LTD

41A HIGH STREET,BUSHEY,WD23 1BD

Number:09674626
Status:ACTIVE
Category:Private Limited Company

CHARLES ST LTD

EGALE 1,WATFORD,WD17 1DL

Number:07467774
Status:IN ADMINISTRATION
Category:Private Limited Company

FRANKIES (LON) LIMITED

33 MANTLET CLOSE,LONDON,SW16 5AR

Number:07489280
Status:ACTIVE
Category:Private Limited Company

LW LIFTINGS LTD

151 PRIORY ROAD,BIRMINGHAM,B28 0SX

Number:11394920
Status:ACTIVE
Category:Private Limited Company

PISCES RESTAURANTS, FISHERS AND RETAILERS C.I.C.

BALLANTRUAN FARMHOUSE,BALLINDALLOCH,AB37 9AQ

Number:SC442561
Status:ACTIVE
Category:Community Interest 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