KEMP AND STEVENS LIMITED
Status | ACTIVE |
Company No. | 09886843 |
Category | Private Limited Company |
Incorporated | 24 Nov 2015 |
Age | 8 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
KEMP AND STEVENS LIMITED is an active private limited company with number 09886843. It was incorporated 8 years, 6 months, 6 days ago, on 24 November 2015. The company address is Cumberland Court Cumberland Court, Nottingham, NG1 6HH, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Legacy
Date: 04 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22
Documents
Legacy
Date: 04 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22
Documents
Legacy
Date: 04 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22
Documents
Confirmation statement with updates
Date: 01 Dec 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Change account reference date company previous shortened
Date: 30 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-11-30
New date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change account reference date company previous shortened
Date: 22 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA01
New date: 2021-11-30
Made up date: 2021-12-01
Documents
Change account reference date company current shortened
Date: 10 Mar 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-12-01
Documents
Change account reference date company previous shortened
Date: 09 Mar 2022
Action Date: 01 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-01
Made up date: 2022-03-31
Documents
Resolution
Date: 09 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Appoint person secretary company with name date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-12-01
Officer name: Andrew Hector Fraser
Documents
Appoint person director company with name date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Mr Samuel Patrick Donald Kershaw
Documents
Appoint person director company with name date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Mr Andrew Hector Fraser
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
Old address: 93-95 High Street Alton GU34 1LG England
Change date: 2021-12-02
New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-01
Officer name: Robin William Thorne
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-01
Officer name: Michael George Thorne
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-01
Officer name: Geoffrey Michael Thorne
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-01
Officer name: Dawn Eileen Thorne
Documents
Notification of a person with significant control
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Funeral Partners Limited
Notification date: 2021-12-01
Documents
Cessation of a person with significant control
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-01
Psc name: Robin William Thorne
Documents
Cessation of a person with significant control
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-01
Psc name: Michael George Thorne
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-14
Officer name: Mr Geoffrey Michael Thorne
Documents
Change person director company with change date
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael George Thorne
Change date: 2021-09-14
Documents
Change person director company with change date
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-14
Officer name: Ms Dawn Eileen Thorne
Documents
Change person director company with change date
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael George Thorne
Change date: 2021-09-14
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Address
Type: AD01
Old address: The Stables, 23B Lenten Street Alton GU34 1HG England
Change date: 2021-08-02
New address: 93-95 High Street Alton GU34 1LG
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Address
Type: AD01
Old address: 93-95 High Street Alton Hampshire GU34 1LG
New address: The Stables, 23B Lenten Street Alton GU34 1HG
Change date: 2021-08-02
Documents
Change registered office address company with date old address new address
Date: 06 May 2021
Action Date: 06 May 2021
Category: Address
Type: AD01
New address: 93-95 High Street Alton Hampshire GU34 1LG
Old address: C/O C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT England
Change date: 2021-05-06
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
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
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Catherine Thorne
Termination date: 2018-11-15
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Change account reference date company current extended
Date: 26 Jan 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2016-11-30
Documents
Some Companies
75 PARK LANE,CROYDON,CR9 1XS
Number: | 11398357 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SUDLEY TERRACE,BOGNOR REGIS,PO21 1EY
Number: | 07328930 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDOVER HOUSE,SALISBURY,SP1 2DR
Number: | 09903169 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 QUEEN'S GARDENS,EDINBURGH,EH4 2DA
Number: | SC420246 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LINCOLN CLOSE,TEWKESBURY,GL20 5TY
Number: | 06612190 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHIEF EXECUTIVE FORUM LIMITED
ST DENYS HOUSE,ST AUSTELL,PL25 4TR
Number: | 03994691 |
Status: | ACTIVE |
Category: | Private Limited Company |