Kemp Developments Ltd was registered on 14 April 1969 with its registered office in Hull, it's status in the Companies House registry is set to "Active". The company has 4 directors listed as Kemp, Elizabeth Mary, Webster, Julie Dawn, Kemp, Patricia, Kemp, Roy Albert at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMP, Patricia | N/A | 31 August 1997 | 1 |
KEMP, Roy Albert | N/A | 31 August 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMP, Elizabeth Mary | 01 December 2012 | - | 1 |
WEBSTER, Julie Dawn | 31 August 1997 | 30 November 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 May 2020 | |
CS01 - N/A | 20 December 2019 | |
AD01 - Change of registered office address | 20 September 2019 | |
CH03 - Change of particulars for secretary | 20 September 2019 | |
CH01 - Change of particulars for director | 20 September 2019 | |
PSC05 - N/A | 20 September 2019 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 21 December 2018 | |
AD01 - Change of registered office address | 10 September 2018 | |
PSC05 - N/A | 10 September 2018 | |
CH01 - Change of particulars for director | 10 September 2018 | |
CH03 - Change of particulars for secretary | 10 September 2018 | |
AA - Annual Accounts | 24 May 2018 | |
CS01 - N/A | 15 December 2017 | |
CH01 - Change of particulars for director | 05 September 2017 | |
MR01 - N/A | 04 August 2017 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 15 May 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AP03 - Appointment of secretary | 30 January 2013 | |
TM02 - Termination of appointment of secretary | 30 January 2013 | |
AA - Annual Accounts | 24 May 2012 | |
CH03 - Change of particulars for secretary | 22 February 2012 | |
AR01 - Annual Return | 22 February 2012 | |
CH01 - Change of particulars for director | 16 December 2011 | |
AD01 - Change of registered office address | 16 December 2011 | |
AR01 - Annual Return | 16 February 2011 | |
CH03 - Change of particulars for secretary | 03 February 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 18 January 2010 | |
CH03 - Change of particulars for secretary | 18 January 2010 | |
AA - Annual Accounts | 11 December 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 27 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2008 | |
363a - Annual Return | 13 February 2008 | |
395 - Particulars of a mortgage or charge | 07 December 2007 | |
AA - Annual Accounts | 08 November 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363a - Annual Return | 03 April 2007 | |
353a - Register of members in non-legible form | 03 April 2007 | |
363a - Annual Return | 06 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2006 | |
AA - Annual Accounts | 11 November 2005 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 18 October 2004 | |
AA - Annual Accounts | 05 January 2004 | |
363s - Annual Return | 05 January 2004 | |
AA - Annual Accounts | 07 May 2003 | |
363s - Annual Return | 12 February 2003 | |
AA - Annual Accounts | 07 March 2002 | |
363s - Annual Return | 04 March 2002 | |
AA - Annual Accounts | 21 March 2001 | |
363s - Annual Return | 19 January 2001 | |
363s - Annual Return | 30 March 2000 | |
AA - Annual Accounts | 15 October 1999 | |
363s - Annual Return | 25 January 1999 | |
AA - Annual Accounts | 25 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 1998 | |
AA - Annual Accounts | 30 June 1998 | |
395 - Particulars of a mortgage or charge | 25 June 1998 | |
287 - Change in situation or address of Registered Office | 18 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 1998 | |
363a - Annual Return | 20 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 1998 | |
288a - Notice of appointment of directors or secretaries | 23 September 1997 | |
288b - Notice of resignation of directors or secretaries | 23 September 1997 | |
288b - Notice of resignation of directors or secretaries | 23 September 1997 | |
RESOLUTIONS - N/A | 19 September 1997 | |
RESOLUTIONS - N/A | 19 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 September 1997 | |
169 - Return by a company purchasing its own shares | 19 September 1997 | |
MEM/ARTS - N/A | 19 September 1997 | |
225 - Change of Accounting Reference Date | 18 September 1997 | |
395 - Particulars of a mortgage or charge | 24 April 1997 | |
AA - Annual Accounts | 24 March 1997 | |
363s - Annual Return | 23 December 1996 | |
AA - Annual Accounts | 02 April 1996 | |
363s - Annual Return | 19 December 1995 | |
AA - Annual Accounts | 03 April 1995 | |
288 - N/A | 24 January 1995 | |
363s - Annual Return | 11 January 1995 | |
AA - Annual Accounts | 08 April 1994 | |
363s - Annual Return | 07 April 1994 | |
AA - Annual Accounts | 02 April 1993 | |
363s - Annual Return | 14 January 1993 | |
AA - Annual Accounts | 10 April 1992 | |
363s - Annual Return | 17 March 1992 | |
AA - Annual Accounts | 07 April 1991 | |
363a - Annual Return | 07 April 1991 | |
395 - Particulars of a mortgage or charge | 22 November 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 1990 | |
AA - Annual Accounts | 20 June 1990 | |
363 - Annual Return | 20 June 1990 | |
AA - Annual Accounts | 07 July 1989 | |
363 - Annual Return | 08 February 1989 | |
AA - Annual Accounts | 07 October 1987 | |
AA - Annual Accounts | 07 October 1987 | |
363 - Annual Return | 07 October 1987 | |
363 - Annual Return | 04 August 1986 | |
AA - Annual Accounts | 29 April 1986 | |
NEWINC - New incorporation documents | 14 April 1969 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 August 2017 | Outstanding |
N/A |
Legal mortgage | 05 December 2007 | Outstanding |
N/A |
Legal mortgage | 18 June 1998 | Outstanding |
N/A |
Debenture | 18 April 1997 | Outstanding |
N/A |
Mortgage debenture | 19 November 1990 | Fully Satisfied |
N/A |
Deed. | 03 June 1981 | Fully Satisfied |
N/A |
Debenture | 09 June 1980 | Fully Satisfied |
N/A |