KENTRICH PROPERTIES LTD
Status | ACTIVE |
Company No. | 06062546 |
Category | Private Limited Company |
Incorporated | 23 Jan 2007 |
Age | 17 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
KENTRICH PROPERTIES LTD is an active private limited company with number 06062546. It was incorporated 17 years, 4 months, 9 days ago, on 23 January 2007. The company address is Unit 4 Shelley Farm Shelley Lane Unit 4 Shelley Farm Shelley Lane, Romsey, SO51 6AS, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Mortgage charge whole release with charge number
Date: 02 Sep 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Mortgage charge whole release with charge number
Date: 02 Sep 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 02 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type micro entity
Date: 12 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Change person director company with change date
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Leslie Walker
Change date: 2021-09-07
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 25 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Address
Type: AD01
Old address: Units 3-4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS
New address: Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS
Change date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Address
Type: AD01
Old address: 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF
New address: Units 3-4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS
Change date: 2014-12-16
Documents
Accounts amended with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AAMD
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Change registered office address company with date old address
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-05
Old address: 5B Sunrise Business Park Higher Shaftesbury Road Blandford Forum Dorset DT11 8ST
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Legacy
Date: 21 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 15 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 23 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 17 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Leslie Walker
Change date: 2010-02-15
Documents
Legacy
Date: 27 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 27/07/2009 from 25E sunrise business park higher shaftesbury road blandford forum dorset DT11 8ST
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 02 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2009 to 30/09/2008
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Legacy
Date: 10 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 18/04/07 from: sunrise house 25E sunrise bus park, higher shaftesbury road blandford forum dorset DT11 8ST
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 08/03/07 from: 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3RD FLOOR,LONDON,W1U 6TU
Number: | 10845409 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT B,ABERDEEN,AB10 6NY
Number: | SC585584 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLADES FESTIVAL WAY,STOKE-ON-TRENT,ST1 5SQ
Number: | 10213194 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GREEN COURT,THURSO,KW14 8QD
Number: | SC529116 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROYAL CRESCENT,GLASGOW,G3 7SP
Number: | SC501971 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 DERYN COURT,CARDIFF,CF23 7HA
Number: | 08464988 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |