KEMPTON HOMES LIMITED

03925327
SPRING COURT SPRING ROAD HALE ALTRINCHAM WA14 2UQ

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 7 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2023 accounts Annual Accounts 7 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2023 mortgage Registration of a charge 17 Buy now
31 Jan 2023 mortgage Registration of a charge 4 Buy now
31 Aug 2022 accounts Annual Accounts 9 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2021 mortgage Registration of a charge 30 Buy now
05 Jul 2021 mortgage Registration of a charge 30 Buy now
02 Jul 2021 mortgage Registration of a charge 27 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2020 accounts Annual Accounts 9 Buy now
05 Aug 2020 accounts Annual Accounts 8 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2019 mortgage Registration of a charge 44 Buy now
31 May 2019 accounts Annual Accounts 9 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Feb 2018 officers Termination of appointment of secretary (Habib Mofarah-Ghasri) 1 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2018 officers Termination of appointment of secretary (Loveiza Mofarah Ghasri) 1 Buy now
22 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2017 accounts Annual Accounts 9 Buy now
22 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2017 officers Termination of appointment of director (Loveiza Mofarah Ghasri) 1 Buy now
14 Mar 2017 officers Termination of appointment of secretary 1 Buy now
13 Mar 2017 officers Appointment of secretary (Mr Habib Mofarah-Ghasri) 2 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 mortgage Registration of a charge 10 Buy now
29 Nov 2016 accounts Annual Accounts 8 Buy now
03 Mar 2016 annual-return Annual Return 6 Buy now
25 Nov 2015 accounts Annual Accounts 8 Buy now
17 Mar 2015 officers Termination of appointment of director (Diana Josephs) 1 Buy now
26 Feb 2015 annual-return Annual Return 6 Buy now
26 Nov 2014 accounts Annual Accounts 8 Buy now
25 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2014 annual-return Annual Return 6 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Mar 2014 officers Appointment of director (Mrs Diana Josephs) 2 Buy now
29 Nov 2013 accounts Annual Accounts 8 Buy now
22 Feb 2013 annual-return Annual Return 5 Buy now
27 Nov 2012 accounts Annual Accounts 8 Buy now
05 Mar 2012 annual-return Annual Return 5 Buy now
30 Nov 2011 accounts Annual Accounts 6 Buy now
10 Feb 2011 annual-return Annual Return 5 Buy now
22 Sep 2010 accounts Annual Accounts 5 Buy now
23 Apr 2010 annual-return Annual Return 5 Buy now
23 Apr 2010 officers Change of particulars for director (Loveiza Mofarah Ghasri) 2 Buy now
12 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
08 Oct 2009 accounts Annual Accounts 7 Buy now
19 Jun 2009 annual-return Return made up to 09/02/09; full list of members 4 Buy now
15 May 2009 officers Director and secretary appointed loveiza mofarah ghasri 1 Buy now
08 May 2009 officers Appointment terminated director and secretary farid fazelynia 2 Buy now
10 Dec 2008 annual-return Return made up to 09/02/08; full list of members 5 Buy now
13 Nov 2008 accounts Annual Accounts 8 Buy now
01 Jul 2008 accounts Annual Accounts 7 Buy now
19 Jan 2008 mortgage Particulars of mortgage/charge 7 Buy now
21 Dec 2007 mortgage Particulars of mortgage/charge 4 Buy now
06 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Oct 2007 mortgage Particulars of mortgage/charge 5 Buy now
25 Oct 2007 mortgage Particulars of mortgage/charge 4 Buy now
24 Oct 2007 mortgage Particulars of mortgage/charge 4 Buy now
26 Jun 2007 annual-return Return made up to 09/02/07; full list of members 7 Buy now
30 Apr 2007 accounts Annual Accounts 7 Buy now
29 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Jun 2006 mortgage Particulars of mortgage/charge 5 Buy now
23 Jun 2006 mortgage Particulars of mortgage/charge 6 Buy now
18 May 2006 accounts Annual Accounts 14 Buy now
07 Mar 2006 accounts Annual Accounts 14 Buy now
17 Feb 2006 annual-return Return made up to 09/02/06; full list of members 7 Buy now
30 Sep 2005 address Registered office changed on 30/09/05 from: 71 madison apartments seymour grove old trafford manchester M16 0NB 1 Buy now
11 Feb 2005 annual-return Return made up to 09/02/05; full list of members 7 Buy now
28 Jan 2005 accounts Annual Accounts 13 Buy now
05 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
01 Mar 2004 annual-return Return made up to 09/02/04; full list of members 7 Buy now
24 Feb 2004 mortgage Particulars of mortgage/charge 6 Buy now
16 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
29 Apr 2003 mortgage Particulars of mortgage/charge 6 Buy now
29 Apr 2003 mortgage Particulars of mortgage/charge 6 Buy now
11 Mar 2003 mortgage Particulars of mortgage/charge 5 Buy now