KENTWOOD HILL DEVELOPMENTS LLP

50 Church Street, Calne, SN11 0HZ, Wiltshire, England
StatusDISSOLVED
Company No.OC309558
CategoryLimited Liability Partnership
Incorporated12 Oct 2004
Age19 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution04 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

View document PDF

Gazette notice voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 08 Mar 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 02 Sep 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 13 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/10/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/10/07

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/10/06

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/10/05

Documents

View document PDF

Legacy

Date: 30 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 12 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 NORTH VIEW TERRACE LIMITED

30 SOUTH STREET,DRIFFIELD,YO25 9UB

Number:10952124
Status:ACTIVE
Category:Private Limited Company

BLUE MONDAY LIMITED

HEALTHAID HOUSE 1ST FLOOR,HARROW,HA1 1UD

Number:04525981
Status:ACTIVE
Category:Private Limited Company

DAN ACCOUNTANCY LTD

105-107 NEW UNION STREET,COVENTRY,CV1 2NT

Number:10149177
Status:ACTIVE
Category:Private Limited Company

GORMAK LTD

93 WARDEN HILL ROAD,CHELTENHAM,GL51 3EE

Number:06523560
Status:ACTIVE
Category:Private Limited Company

JACKS YARD LIMITED

23A CHESTERGATE,MACCLESFIELD,SK11 6QE

Number:08541483
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TCR (LONDON) LIMITED

6 DUNDEE WAY,ENFIELD,EN3 7SX

Number:08005538
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