PK KEMP LIMITED

04497812
ALMORAH SANDY CROSS HEATHFIELD EAST SUSSEX TN21 8BS

Documents

Documents
Date Category Description Pages
08 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
10 Sep 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Dec 2019 accounts Annual Accounts 8 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2019 accounts Annual Accounts 9 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2017 accounts Annual Accounts 11 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Dec 2016 accounts Annual Accounts 5 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Oct 2015 accounts Annual Accounts 5 Buy now
26 Aug 2015 annual-return Annual Return 4 Buy now
25 Feb 2015 officers Termination of appointment of secretary (Marc Steven Kemp) 1 Buy now
25 Feb 2015 officers Termination of appointment of director (Marc Steven Kemp) 1 Buy now
25 Feb 2015 officers Appointment of corporate secretary (Manningtons Ltd) 2 Buy now
14 Jan 2015 accounts Annual Accounts 5 Buy now
01 Aug 2014 annual-return Annual Return 5 Buy now
05 Mar 2014 accounts Annual Accounts 4 Buy now
01 Aug 2013 annual-return Annual Return 5 Buy now
20 Nov 2012 accounts Annual Accounts 6 Buy now
30 Jul 2012 annual-return Annual Return 5 Buy now
13 Jan 2012 accounts Annual Accounts 6 Buy now
01 Aug 2011 annual-return Annual Return 5 Buy now
02 Nov 2010 accounts Annual Accounts 6 Buy now
29 Jul 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 accounts Annual Accounts 6 Buy now
29 Jul 2009 annual-return Return made up to 29/07/09; full list of members 4 Buy now
16 Jul 2009 officers Director and secretary's change of particulars / marc kemp / 16/07/2009 1 Buy now
16 Jul 2009 officers Director and secretary's change of particulars / marc kemp / 16/07/2009 1 Buy now
28 Nov 2008 accounts Annual Accounts 6 Buy now
07 Aug 2008 annual-return Return made up to 29/07/08; full list of members 4 Buy now
09 Jul 2008 officers Director appointed marc steven kemp 2 Buy now
09 Jul 2008 capital Ad 19/06/08\gbp si 1@1=1\gbp ic 1/2\ 3 Buy now
17 Jan 2008 accounts Annual Accounts 6 Buy now
07 Sep 2007 annual-return Return made up to 29/07/07; no change of members 6 Buy now
17 Nov 2006 accounts Annual Accounts 6 Buy now
24 Aug 2006 annual-return Return made up to 29/07/06; full list of members 6 Buy now
01 Dec 2005 accounts Annual Accounts 6 Buy now
09 Aug 2005 annual-return Return made up to 29/07/05; full list of members 6 Buy now
04 Jan 2005 accounts Annual Accounts 6 Buy now
05 Aug 2004 annual-return Return made up to 29/07/04; full list of members 6 Buy now
16 Mar 2004 accounts Annual Accounts 6 Buy now
16 Mar 2004 accounts Accounting reference date extended from 31/07/03 to 31/08/03 1 Buy now
22 Aug 2003 annual-return Return made up to 29/07/03; full list of members 6 Buy now
03 Sep 2002 officers New secretary appointed 2 Buy now
03 Sep 2002 officers New director appointed 2 Buy now
03 Sep 2002 address Registered office changed on 03/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
03 Sep 2002 officers Secretary resigned 1 Buy now
03 Sep 2002 officers Director resigned 1 Buy now
29 Jul 2002 incorporation Incorporation Company 31 Buy now