KER MANAGEMENT LTD

75 Westow Hill, London, SE19 1TX, England
StatusACTIVE
Company No.07168314
CategoryPrivate Limited Company
Incorporated24 Feb 2010
Age14 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

KER MANAGEMENT LTD is an active private limited company with number 07168314. It was incorporated 14 years, 3 months, 12 days ago, on 24 February 2010. The company address is 75 Westow Hill, London, SE19 1TX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AAMD

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change sail address company with old address new address

Date: 26 May 2016

Category: Address

Type: AD02

Old address: C/O Saeed Ahmed 1 Flemings Farm Road Leigh-on-Sea Essex SS9 5QT United Kingdom

New address: C/O Chandler & Georges 75 Westow Hill London SE19 1TX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Old address: 75 Westow Hill Crystal Palace London SE19 1TX

New address: C/O Chandler & Georges 75 Westow Hill London SE19 1TX

Change date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts amended with made up date

Date: 13 Jun 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AAMD

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 Apr 2012

Action Date: 24 Feb 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-02-24

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2012

Action Date: 25 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Geraldine Morgan Louise Ker

Change date: 2011-02-25

Documents

View document PDF

Move registers to registered office company

Date: 28 Mar 2012

Category: Address

Type: AD04

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Address

Type: AD01

Old address: , Flemings Farm Cottages, Flemings Farm Road, Leigh on Sea, Essex, SS9 5QT, United Kingdom

Change date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Move registers to sail company

Date: 25 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Ms Geraldine Morgan Louise Kerr

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kerr management LTD\certificate issued on 16/03/10

Documents

View document PDF

Resolution

Date: 16 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Geraldine Morgan Louise Kerr

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 24 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A MACHIN LIMITED

CHARTER HOUSE, 7-9,CONGLETON,CW12 4BA

Number:11354233
Status:ACTIVE
Category:Private Limited Company

DSM MEDIA LTD

4 LEVIATHAN WAY,CHATHAM,ME4 4LL

Number:09772133
Status:ACTIVE
Category:Private Limited Company

FITCH & FITCH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08375299
Status:ACTIVE
Category:Private Limited Company

J HILL CONSULTING LIMITED

71 CRIPLEY ROAD,FARNBOROUGH,GU14 9QB

Number:08390056
Status:ACTIVE
Category:Private Limited Company

JK CONSTRUCTION & REFURBISHMENT LTD

30 NEW ROAD,BRIGHTON,BN1 1BN

Number:10928903
Status:ACTIVE
Category:Private Limited Company

SHAN ASSOCIATES (UK) LTD

606 LIMES AVENUE,CHIGWELL,IG7 5NX

Number:08335233
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