KEMBLE HOLDINGS LIMITED

26 New Street, St Helier, JE3 3RA, Jersey
StatusACTIVE
Company No.FC028998
Category
Incorporated31 Mar 2008
Age16 years, 2 months, 26 days
JurisdictionUnited Kingdom

SUMMARY

KEMBLE HOLDINGS LIMITED is an active with number FC028998. It was incorporated 16 years, 2 months, 26 days ago, on 31 March 2008. The company address is 26 New Street, St Helier, JE3 3RA, Jersey.



Company Fillings

Change company details by uk establishment overseas company with change details

Date: 29 May 2024

Category: Other

Type: OSCH01

Change date: 2024-05-13

Change type: Address Change

Change details: Maybrook house second floor queensway, halesowen, birmingham, B63 4AH

Branch number: BR010470

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 May 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Simon David Martle

Appointment date: 2024-02-05

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 May 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Alan Dingwall

Termination date: 2024-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Nov 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mrs Pauline Clare Paterson

Appointment date: 2023-09-15

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Nov 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Alan Dingwall

Appointment date: 2023-10-02

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 31 Oct 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Colin James Anderton

Termination date: 2023-09-15

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 26 May 2023

Category: Other

Type: OSCH01

Change date: 2022-09-01

Change type: Address Change

Change details: Ground floor 2 parklands, rubery, B45 9PZ

Branch number: BR010470

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 06 Sep 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Melanie Ramsey

Termination date: 2022-06-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 06 Sep 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Lian Marie Dutton

Termination date: 2022-06-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Colin James Anderton

Appointment date: 2022-07-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David Manson

Appointment date: 2022-07-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Jul 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Miss Lian Marie Dutton

Appointment date: 2022-02-10

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 11 Jul 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Venetia Lois Cooper

Termination date: 2022-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 06 Apr 2020

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Susan Eail Hullin

Termination date: 2019-04-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 06 Apr 2020

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Craner

Termination date: 2019-09-13

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 06 Apr 2020

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mrs Venetia Lois Cooper

Appointment date: 2019-09-13

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 May 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Peter Jonathan Battle

Termination date: 2019-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Apr 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms Melanie Ramsey

Appointment date: 2019-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 22 Sep 2017

Category: Other

Type: OSCH01

Change date: 2017-09-14

Change type: Address Change

Change details: 14 parkway, welwyn garden city, hertfordshire, AL8 6HG

Branch number: BR010470

Documents

View document PDF

Change company details overseas company with change details

Date: 12 May 2017

Category: Other

Type: OSCH02

Change date: 2015-07-07

Change address: Charter House 23/27 Seaton Palce, St Helier, Jersey, JE1 1JY

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 06 Apr 2017

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Anthony Mcinerney

Termination date: 2015-07-07

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 06 Apr 2017

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Eunice Mcinerney

Termination date: 2015-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Feb 2017

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Richard Craner

Appointment date: 2016-07-20

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Jan 2017

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Peter Jonathan Battle

Appointment date: 2015-07-07

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Jan 2017

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Susan Eail Hullin

Appointment date: 2015-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Incorporation

Type: BR1-BCH

Description: BR010470 registered

Documents

Legacy

Date: 29 May 2009

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010470 par appointed\mcinerney\michael anthony\high trees, leggatts park\great north road\little heath\hertfordshire\EN6 1NZ\

Documents

Legacy

Date: 29 May 2009

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

EVERYDAY FUELS LTD

6-8 HALLFIELD ROAD (OFFICE 5),BRADFORD,BD1 3RQ

Number:10694067
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FG ORDSALL LANE LTD

14 WOOD STREET,BOLTON,BL1 1DY

Number:10560169
Status:ACTIVE
Category:Private Limited Company
Number:07151650
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GB SCAFFOLDING HIRE LIMITED

UNIT 2 SOMERBY COURT,GAINSBOROUGH,DN21 1QG

Number:09195310
Status:ACTIVE
Category:Private Limited Company

THE LIGHT TRADING LTD

14 HIGHFIELD AVENUE,LONDON,NW11 9ET

Number:11690788
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE UNIFORM STATION LIMITED

C/O,NUNEATON,CV10 0AD

Number:11905521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source