KENTWOOD HILL DEVELOPMENTS LLP
Status | DISSOLVED |
Company No. | OC309558 |
Category | Limited Liability Partnership |
Incorporated | 12 Oct 2004 |
Age | 19 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2024 |
Years |
SUMMARY
KENTWOOD HILL DEVELOPMENTS LLP is an dissolved limited liability partnership with number OC309558. It was incorporated 19 years, 7 months, 22 days ago, on 12 October 2004 and it was dissolved ago, on 04 June 2024. The company address is 50 Church Street, Calne, SN11 0HZ, Wiltshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 08 Mar 2024
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-10-12
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-10-12
Documents
Change corporate member limited liability partnership with name change date
Date: 10 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-10-06
Officer name: Jka Properties Limited
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Roberto Ignazio Giovanni Oddi
Change date: 2022-10-06
Documents
Change to a person with significant control limited liability partnership
Date: 07 Oct 2022
Action Date: 06 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-10-06
Psc name: Mr Alan Farrah
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Address
Type: LLAD01
Old address: Dominion House 2 Market Hill Calne Wiltshire SN11 0BT England
Change date: 2022-10-06
New address: 50 Church Street Calne Wiltshire SN11 0HZ
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-10-12
Documents
Change corporate member limited liability partnership with name change date
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2021-10-26
Officer name: Jka Properties Limited
Documents
Change account reference date limited liability partnership previous shortened
Date: 30 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: LLAA01
Made up date: 2020-12-31
New date: 2020-12-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Address
Type: LLAD01
New address: Dominion House 2 Market Hill Calne Wiltshire SN11 0BT
Change date: 2021-08-23
Old address: Dominion House 2 Market Hill Calne Wiltshire SW11 0BT
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-10-12
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-12
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Address
Type: LLAD01
Old address: 22C Horseshoe Business Park Horseshoe Road Pangbourne Berkshire RG8 7JW
Change date: 2019-07-10
New address: Dominion House 2 Market Hill Calne Wiltshire SW11 0BT
Documents
Gazette filings brought up to date
Date: 23 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-12
Documents
Change registered office address limited liability partnership with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: LLAD01
Change date: 2018-11-30
New address: 22C Horseshoe Business Park Horseshoe Road Pangbourne Berkshire RG8 7JW
Old address: 45a High Street Eton Berks SL4 2UZ
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 07 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-12
Documents
Gazette filings brought up to date
Date: 08 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 20 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 04 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-12
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Jka Properties Limited
Change date: 2015-11-01
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Address
Type: LLAD01
Old address: , Canada House 272 Field End Road, Eastcote, Middlesex, HA4 9NA
Change date: 2015-10-20
New address: 45a High Street Eton Berks SL4 2UZ
Documents
Annual return limited liability partnership with made up date
Date: 30 Jan 2015
Action Date: 12 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-12
Documents
Termination member limited liability partnership with name termination date
Date: 30 Jan 2015
Action Date: 12 Oct 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-10-12
Officer name: Maison Du Pain Limited
Documents
Appoint person member limited liability partnership with appointment date
Date: 30 Jan 2015
Action Date: 12 Oct 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2014-10-12
Officer name: Mr Roberto Oddi
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Sep 2014
Action Date: 12 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Administrative restoration company
Date: 02 Sep 2014
Category: Restoration
Type: RT01
Documents
Change registered office address limited liability partnership with date old address new address
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Address
Type: LLAD01
Change date: 2013-10-31
Old address: , 52 High Street, Pinner, Middlesex, HA5 5PW
New address: Canada House 272 Field End Road Eastcote Middlesex HA4 9NA
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Address
Type: LLAD01
Change date: 2013-10-11
New address: Canada House 272 Field End Road Eastcote Middlesex HA4 9NA
Old address: , Sundial House, 98 High Street, Horsell Woking, Surrey, GU21 2SU
Documents
Annual return limited liability partnership with made up date
Date: 29 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Dec 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-10-12
Documents
Change corporate member limited liability partnership with name change date
Date: 21 Dec 2011
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-10-12
Officer name: Jka Properties Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Dec 2011
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-10-12
Officer name: Maison Du Pain Limited
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Jan 2011
Action Date: 12 Oct 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-10-12
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return limited liability partnership with made up date
Date: 22 Jan 2010
Action Date: 12 Oct 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-10-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 12/10/08
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 12/10/07
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/10/06
Documents
Legacy
Date: 19 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/12/05
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/10/05
Documents
Legacy
Date: 30 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
30 SOUTH STREET,DRIFFIELD,YO25 9UB
Number: | 10952124 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTHAID HOUSE 1ST FLOOR,HARROW,HA1 1UD
Number: | 04525981 |
Status: | ACTIVE |
Category: | Private Limited Company |
105-107 NEW UNION STREET,COVENTRY,CV1 2NT
Number: | 10149177 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 WARDEN HILL ROAD,CHELTENHAM,GL51 3EE
Number: | 06523560 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A CHESTERGATE,MACCLESFIELD,SK11 6QE
Number: | 08541483 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 DUNDEE WAY,ENFIELD,EN3 7SX
Number: | 08005538 |
Status: | ACTIVE |
Category: | Private Limited Company |