About

Registered Number: 05803506
Date of Incorporation: 03/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 21 Market Place, Dereham, NR19 2AX,

 

M & A Kemp Ltd was registered on 03 May 2006 and has its registered office in Dereham, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Alice Mary 12 May 2006 - 1
KEMP, Matthew Robert 12 May 2006 - 1
RUST, Philip Alec Oliver 01 June 2009 04 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 16 November 2018
MR01 - N/A 06 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 15 November 2017
AD01 - Change of registered office address 10 November 2017
AD01 - Change of registered office address 11 June 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 18 November 2014
AD01 - Change of registered office address 18 November 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 26 October 2012
CH03 - Change of particulars for secretary 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 12 January 2012
CH01 - Change of particulars for director 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 15 November 2010
TM01 - Termination of appointment of director 17 May 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 24 October 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 June 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
AA - Annual Accounts 31 July 2007
363s - Annual Return 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
CERTNM - Change of name certificate 09 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.