KENTFORD DEVELOPMENTS LIMITED - NEWMARKET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-09-06 View Report
Accounts. Accounts type total exemption full. 2023-09-04 View Report
Persons with significant control. Psc name: Mr Andrew Richard Boyce. Change date: 2023-08-02. 2023-08-02 View Report
Accounts. Accounts type total exemption full. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2022-09-12 View Report
Accounts. Accounts type total exemption full. 2021-12-16 View Report
Confirmation statement. Statement with no updates. 2021-09-15 View Report
Address. Change date: 2021-05-12. Old address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England. New address: Ruffles Barn Brookside Dalham Newmarket CB8 8TG. 2021-05-12 View Report
Accounts. Accounts type total exemption full. 2020-12-30 View Report
Officers. Change date: 2020-10-05. Officer name: Mr Andrew Richard Boyce. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2020-09-14 View Report
Confirmation statement. Statement with no updates. 2019-09-11 View Report
Accounts. Accounts type total exemption full. 2019-08-16 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Persons with significant control. Withdrawal date: 2018-11-12. 2018-11-12 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-11-12 View Report
Persons with significant control. Psc name: Robert Gerald Boyce. Notification date: 2016-04-06. 2018-11-12 View Report
Confirmation statement. Statement with no updates. 2018-09-11 View Report
Address. Change date: 2018-02-27. Old address: 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET. New address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR. 2018-02-27 View Report
Accounts. Accounts type total exemption full. 2017-10-15 View Report
Confirmation statement. Statement with no updates. 2017-09-08 View Report
Confirmation statement. Statement with updates. 2016-09-13 View Report
Accounts. Accounts type total exemption small. 2016-08-23 View Report
Mortgage. Charge creation date: 2016-04-08. Charge number: 018645690019. 2016-04-18 View Report
Officers. Officer name: Mr Robert Gerald Boyce. Change date: 2016-03-16. 2016-03-17 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-09-14 View Report
Accounts. Accounts type total exemption small. 2014-09-11 View Report
Annual return. With made up date full list shareholders. 2014-09-09 View Report
Accounts. Accounts type total exemption small. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-09-06 View Report
Accounts. Accounts type total exemption small. 2012-12-14 View Report
Annual return. With made up date full list shareholders. 2012-09-07 View Report
Officers. Change date: 2012-05-15. Officer name: Mr Andrew Richard Boyce. 2012-05-30 View Report
Officers. Change date: 2012-05-15. Officer name: Mr Andrew Richard Boyce. 2012-05-30 View Report
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2011-10-17. 2012-01-04 View Report
Officers. Change date: 2011-10-17. Officer name: Mr Andrew Richard Boyce. 2012-01-03 View Report
Accounts. Accounts type total exemption small. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-09-12 View Report
Accounts. Accounts type total exemption small. 2010-12-31 View Report
Annual return. With made up date full list shareholders. 2010-09-08 View Report
Accounts. Accounts type total exemption small. 2010-02-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10. 2009-11-05 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9. 2009-11-05 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2009-11-05 View Report
Annual return. Legacy. 2009-09-09 View Report
Address. Description: Location of debenture register. 2009-09-09 View Report
Address. Description: Location of register of members. 2009-09-09 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17. 2009-02-25 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18. 2009-02-25 View Report