KEMP AND STEVENS LIMITED

Cumberland Court Cumberland Court, Nottingham, NG1 6HH, England
StatusACTIVE
Company No.09886843
CategoryPrivate Limited Company
Incorporated24 Nov 2015
Age8 years, 6 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 09 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: 05 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAGLEY HOMES LIMITED

75 PARK LANE,CROYDON,CR9 1XS

Number:11398357
Status:ACTIVE
Category:Private Limited Company

EVERSTRONG LIMITED

1 SUDLEY TERRACE,BOGNOR REGIS,PO21 1EY

Number:07328930
Status:ACTIVE
Category:Private Limited Company

GNOMON CONSTRUCTION LTD

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:09903169
Status:ACTIVE
Category:Private Limited Company

GREGOR HILL LIMITED

6 QUEEN'S GARDENS,EDINBURGH,EH4 2DA

Number:SC420246
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGICAL PROJECTS LTD

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

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