Kentish Asset Management Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 30, 2013)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

TESTERS OF EDENBRIDGE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00507063
Record last updated Saturday, September 6, 2014 3:32:06 PM UTC
Official Address Thatchings Lampool Corner Hartfield
There are 4 companies registered at this street
Locality Hartfield
Region East Sussex, England
Postal Code TN223DT
Sector Other letting and operating of own or leased real estate

Charts

Visits

KENTISH ASSET MANAGEMENT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-42014-72014-92022-62022-92022-122023-22023-72024-82024-9012345678

Searches

KENTISH ASSET MANAGEMENT LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-92018-801
Document TypeDoc. Type Publication datePub. date Download link
Registry May 26, 2014 Annual return Annual return
Financials Dec 30, 2013 Annual accounts Annual accounts
Registry Jun 4, 2013 Annual return Annual return
Financials Jan 4, 2013 Annual accounts Annual accounts
Registry Jun 6, 2012 Annual return Annual return
Financials Jan 6, 2012 Annual accounts Annual accounts
Registry May 24, 2011 Annual return Annual return
Financials Dec 30, 2010 Annual accounts Annual accounts
Registry May 14, 2010 Annual return Annual return
Registry May 14, 2010 Change of particulars for director Change of particulars for director
Registry May 14, 2010 Change of particulars for director 5070... Change of particulars for director 5070...
Registry Nov 28, 2009 Statement of capital Statement of capital
Registry Nov 28, 2009 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Nov 28, 2009 Solvency statement Solvency statement
Registry Nov 28, 2009 Reduce issued capital 09 Reduce issued capital 09
Registry Nov 18, 2009 Return of allotment of shares Return of allotment of shares
Registry Nov 18, 2009 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Oct 6, 2009 Change of accounting reference date Change of accounting reference date
Financials Aug 19, 2009 Annual accounts Annual accounts
Registry Jun 16, 2009 Annual return Annual return
Registry Jun 3, 2008 Annual return 5070... Annual return 5070...
Financials May 21, 2008 Annual accounts Annual accounts
Financials Dec 22, 2007 Annual accounts 5070... Annual accounts 5070...
Registry Jul 13, 2007 Annual return Annual return
Registry Feb 28, 2007 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Feb 28, 2007 Return by a company purchasing its own shares 5070... Return by a company purchasing its own shares 5070...
Registry Feb 28, 2007 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Feb 28, 2007 Return by a company purchasing its own shares 5070... Return by a company purchasing its own shares 5070...
Financials Dec 6, 2006 Annual accounts Annual accounts
Registry May 24, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry May 17, 2006 Annual return Annual return
Registry Feb 16, 2006 Resignation of a director Resignation of a director
Financials Nov 1, 2005 Annual accounts Annual accounts
Registry Sep 30, 2005 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Aug 24, 2005 Company name change Company name change
Registry Aug 24, 2005 Change of name certificate Change of name certificate
Registry Jun 28, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 16, 2005 Resignation of a director Resignation of a director
Registry May 31, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 20, 2005 Annual return Annual return
Registry Jan 15, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 2, 2004 Annual accounts Annual accounts
Registry Jun 17, 2004 Annual return Annual return
Financials Nov 3, 2003 Annual accounts Annual accounts
Registry Aug 5, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 5, 2003 Alteration to memorandum and articles 5070... Alteration to memorandum and articles 5070...
Registry Aug 5, 2003 Memorandum of association Memorandum of association
Registry Aug 5, 2003 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jul 21, 2003 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 5070... Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 5070...
Registry Jun 14, 2003 Annual return Annual return
Registry May 28, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 11, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 2003 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Financials Oct 28, 2002 Annual accounts Annual accounts
Registry Jul 26, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 14, 2002 Annual return Annual return
Registry Feb 28, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 26, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 13, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 26, 2001 Annual accounts Annual accounts
Registry Jun 8, 2001 Annual return Annual return
Financials Nov 2, 2000 Annual accounts Annual accounts
Registry Jun 9, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 26, 2000 Annual return Annual return
Registry Apr 29, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 24, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 5070... Declaration of satisfaction in full or in part of a mortgage or charge 5070...
Registry Jan 24, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 24, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 5070... Declaration of satisfaction in full or in part of a mortgage or charge 5070...
Registry Jan 24, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 20, 1999 Annual accounts Annual accounts
Registry Oct 14, 1999 Resignation of a director Resignation of a director
Registry Oct 14, 1999 Appointment of a secretary Appointment of a secretary
Registry Oct 1, 1999 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 7, 1999 Annual return Annual return
Registry Apr 29, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 27, 1999 Particulars of a mortgage or charge 5070... Particulars of a mortgage or charge 5070...
Registry Mar 27, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 27, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 5070... Declaration of satisfaction in full or in part of a mortgage or charge 5070...
Registry Mar 27, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 27, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 5070... Declaration of satisfaction in full or in part of a mortgage or charge 5070...
Registry Mar 27, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 27, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 5070... Declaration of satisfaction in full or in part of a mortgage or charge 5070...
Registry Feb 16, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 9, 1998 Annual accounts Annual accounts
Registry Jul 7, 1998 Memorandum of association Memorandum of association
Registry Jun 19, 1998 Miscellaneous document Miscellaneous document
Registry May 10, 1998 Annual return Annual return
Registry Feb 16, 1998 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jan 13, 1998 Removal of secretary/director Removal of secretary/director
Registry Oct 9, 1997 Nc inc already adjusted Nc inc already adjusted
Registry Oct 9, 1997 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Oct 9, 1997 Alter mem and arts Alter mem and arts
Registry Oct 9, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 9, 1997 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Oct 9, 1997 Removal of secretary/director Removal of secretary/director
Registry Oct 9, 1997 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jun 3, 1997 Change of accounting reference date Change of accounting reference date
Registry May 31, 1997 Annual return Annual return
Financials Jan 29, 1997 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)