About

Registered Number: 01902478
Date of Incorporation: 04/04/1985 (39 years ago)
Company Status: Active
Registered Address: Philip House, St William Court, Kesgrave, Ipswich, Suffolk, IP5 2QP

 

Established in 1985, The Kesgrave Covenant Ltd are based in Ipswich. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROPE, Lucy Doreen N/A 24 August 2003 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Catherine Susanne Judith 27 September 2003 - 1
SCOTT, Catherine Susanne Judith 07 January 2004 07 January 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 17 December 2019
MR05 - N/A 01 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 04 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2016
CH01 - Change of particulars for director 22 April 2016
CH03 - Change of particulars for secretary 22 April 2016
CH03 - Change of particulars for secretary 22 April 2016
TM02 - Termination of appointment of secretary 21 April 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 30 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 15 July 2010
AUD - Auditor's letter of resignation 09 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 11 November 2008
395 - Particulars of a mortgage or charge 16 September 2008
363a - Annual Return 18 December 2007
353 - Register of members 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 20 November 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 29 December 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 02 December 2005
363s - Annual Return 18 July 2005
AUD - Auditor's letter of resignation 15 April 2005
AA - Annual Accounts 18 November 2004
RESOLUTIONS - N/A 01 June 2004
RESOLUTIONS - N/A 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
123 - Notice of increase in nominal capital 01 June 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
363s - Annual Return 23 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
AA - Annual Accounts 09 December 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 20 December 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 28 August 2001
225 - Change of Accounting Reference Date 09 March 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 09 December 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 19 January 1995
AA - Annual Accounts 03 January 1995
363a - Annual Return 28 July 1994
287 - Change in situation or address of Registered Office 25 July 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 14 January 1993
AA - Annual Accounts 06 January 1993
AA - Annual Accounts 14 January 1992
363s - Annual Return 02 January 1992
RESOLUTIONS - N/A 08 September 1991
287 - Change in situation or address of Registered Office 08 September 1991
RESOLUTIONS - N/A 13 March 1991
RESOLUTIONS - N/A 13 March 1991
RESOLUTIONS - N/A 13 March 1991
AA - Annual Accounts 18 February 1991
363a - Annual Return 18 January 1991
AA - Annual Accounts 09 January 1990
363 - Annual Return 04 January 1990
AA - Annual Accounts 24 April 1989
AUD - Auditor's letter of resignation 07 February 1989
363 - Annual Return 19 January 1989
287 - Change in situation or address of Registered Office 07 September 1988
363 - Annual Return 25 April 1988
AA - Annual Accounts 30 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 February 1987
AA - Annual Accounts 15 November 1986
363 - Annual Return 15 November 1986
NEWINC - New incorporation documents 04 April 1985

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 03 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.