KENT ATTRACTIONS LLP

OC317135
72 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

Documents

Documents
Date Category Description Pages
30 Mar 2024 gazette Gazette Dissolved Liquidation 1 Buy now
30 Dec 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
18 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
24 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
15 Jul 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
03 Jul 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
27 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
27 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
24 Jul 2017 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 2 Buy now
15 May 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
15 May 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 May 2017 insolvency Liquidation Voluntary Determination 1 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Feb 2017 officers Termination of the member of a Limited Liability Partnership (the Hume-Kendall Trust) 1 Buy now
10 Feb 2017 officers Termination of the member of a Limited Liability Partnership (Christopher Kerr Brown) 1 Buy now
10 Feb 2017 officers Termination of the member of a Limited Liability Partnership (Lamberhurst Holdings Limited) 1 Buy now
10 Feb 2017 officers Change of particulars of a corporate member of a Limited Liability Partnership (Lamberhurst Holdings Limited) 1 Buy now
10 Feb 2017 officers Change of particulars of a corporate member of a Limited Liability Partnership (The Sullivan Trust) 1 Buy now
10 Feb 2017 officers Change of particulars of a corporate member of a Limited Liability Partnership (The Hume-Kendall Trust) 1 Buy now
26 Dec 2016 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 1 Buy now
10 Mar 2016 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 2 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 2 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 2 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 2 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 2 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
09 Jan 2016 accounts Annual Accounts 8 Buy now
13 Apr 2015 accounts Annual Accounts 8 Buy now
08 Jan 2015 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
29 Dec 2014 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 1 Buy now
03 Mar 2014 accounts Annual Accounts 8 Buy now
29 Jan 2014 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
29 Jan 2014 officers Change of particulars for member of a Limited Liability Partnership (Mr Christopher Kerr Brown) 2 Buy now
28 Jan 2014 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
23 Dec 2013 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 1 Buy now
01 Nov 2013 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
04 Oct 2013 mortgage Registration of a charge in respect of a Limited Liability Partnership 31 Buy now
15 Feb 2013 accounts Annual Accounts 9 Buy now
15 Jan 2013 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
15 Jan 2013 officers Change of particulars of a corporate member of a Limited Liability Partnership (The Hume-Kendall Trust) 2 Buy now
14 Jan 2013 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
14 Jan 2013 officers Change of particulars of a corporate member of a Limited Liability Partnership (Lamberhurst Holdings Limited) 2 Buy now
14 Jan 2013 officers Change of particulars of a corporate member of a Limited Liability Partnership (The Sullivan Trust) 2 Buy now
14 Jan 2013 officers Change of particulars for member of a Limited Liability Partnership (Mr Simon Patrick Hume Kendall) 2 Buy now
14 Jan 2013 officers Change of particulars for member of a Limited Liability Partnership (Mrs Helen Charlotte Hume Kendall) 2 Buy now
14 Jan 2013 officers Change of particulars for member of a Limited Liability Partnership (Mr Christopher Kerr Brown) 2 Buy now
03 Jul 2012 accounts Annual Accounts 10 Buy now
23 Apr 2012 annual-return Annual Return of a Limited Liability Partnership 10 Buy now
18 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
20 Apr 2011 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 11 Buy now
15 Feb 2011 annual-return Annual Return of a Limited Liability Partnership 11 Buy now
11 Feb 2011 officers Change of particulars for member of a Limited Liability Partnership (Mr Simon Patrick Hume Kendall) 3 Buy now
11 Feb 2011 officers Change of particulars for member of a Limited Liability Partnership (Mr Simon Patrick Hume Kendall) 3 Buy now
11 Feb 2011 officers Change of particulars for member of a Limited Liability Partnership (Helen Charlotte Hume Kendall) 3 Buy now
11 Feb 2011 officers Change of particulars for member of a Limited Liability Partnership (Helen Charlotte Hume Kendall) 4 Buy now
06 Jan 2011 accounts Annual Accounts 20 Buy now
12 Oct 2010 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
17 Apr 2010 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
27 Mar 2010 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
02 Feb 2010 accounts Annual Accounts 20 Buy now
14 Jan 2010 annual-return Annual Return of a Limited Liability Partnership 10 Buy now
02 Nov 2009 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
02 Nov 2009 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
02 Nov 2009 officers Appointment of member to a Limited Liability Partnership (The Hume-Kendall Trust) 1 Buy now
02 Nov 2009 officers Appointment of member to a Limited Liability Partnership (The Sullivan Trust) 1 Buy now
25 Oct 2009 accounts Change Account Reference Date Limited Liability Partnership Previous Extended 3 Buy now
10 Oct 2009 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
10 Oct 2009 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 7 Buy now
17 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 15 3 Buy now
30 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 14 3 Buy now
17 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 13 3 Buy now
04 Feb 2009 accounts Annual Accounts 19 Buy now
15 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
22 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 12 3 Buy now
20 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
05 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
05 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
26 Feb 2008 address Registered office changed on 26/02/2008 from the estate office lamberhurst vineyard lamberhurst kent TN3 8ER 1 Buy now
22 Jan 2008 accounts Annual Accounts 16 Buy now
24 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2007 annual-return Annual return made up to 11/01/07 4 Buy now
22 Jan 2007 accounts Accounting reference date shortened from 31/01/07 to 31/12/06 1 Buy now
17 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now