Advanced company searchLink opens in new window

KENTISH HOMES LIMITED

Company number 08689835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2024 PSC02 Notification of Kentish Homes Accomodations Ltd as a person with significant control on 1 December 2023
26 Jan 2024 PSC07 Cessation of Kh Investco Ltd as a person with significant control on 1 December 2023
26 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
26 Jan 2024 TM01 Termination of appointment of Akim Mathias Falola as a director on 20 December 2023
16 Jan 2024 AP01 Appointment of Mr Alireza Latif as a director on 20 December 2023
23 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
07 Aug 2023 AP01 Appointment of Mr Akim Mathias Falola as a director on 2 August 2023
22 Jun 2023 AD01 Registered office address changed from Balfour Business Centre 390-392 High Road Ilford Essex IG1 1BF United Kingdom to Balfour Business Centre 390-392 High Road Ilford IG1 1BF on 22 June 2023
21 Jun 2023 AD01 Registered office address changed from Balfour Business Centre, 390-392 High Road Ilford IG1 1BF England to Balfour Business Centre 390-392 High Road Ilford Essex IG1 1BF on 21 June 2023
21 Jun 2023 AD01 Registered office address changed from Balfour Business Centre 390-392 High Road Ilford IG1 1BF England to Balfour Business Centre, 390-392 High Road Ilford IG1 1BF on 21 June 2023
21 Jun 2023 AD01 Registered office address changed from Balfour Business Centre 390-392 High Road Ilford IG1 1BF England to Balfour Business Centre 390-392 High Road Ilford IG1 1BF on 21 June 2023
21 Jun 2023 AD01 Registered office address changed from 4102 Charlotte House 68 Norfolk Street Liverpool L1 0BG England to Balfour Business Centre 390-392 High Road Ilford IG1 1BF on 21 June 2023
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Apr 2023 TM01 Termination of appointment of Rodney John Smith Black as a director on 1 March 2023
29 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with updates
17 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
15 Feb 2022 PSC05 Change of details for Kh Investco Ltd as a person with significant control on 15 February 2022
01 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
22 Mar 2021 AA Total exemption full accounts made up to 30 September 2019
22 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
16 Feb 2021 TM01 Termination of appointment of Jeremy Ian Friedlander as a director on 12 February 2021
26 May 2020 AP01 Appointment of Mr Jeremy Ian Friedlander as a director on 22 May 2020
26 May 2020 AD01 Registered office address changed from 3 Lloyd Road Broadstairs CT10 1HY to 4102 Charlotte House 68 Norfolk Street Liverpool L1 0BG on 26 May 2020
26 May 2020 AP01 Appointment of Mr Rodney John Smith Black as a director on 22 May 2020