-
KAYE & RAFFERTY LIMITED - 15 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, United Kingdom
Company Information
- Company registration number
- 09037882
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 15 Basset Court, Loake Close
- Grange Park
- Northampton
- NN4 5EZ
- England 15 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England UK
Management
- Managing Directors
- BIRCH, Kevin
- JASAT, Muhammad
- MEHRA, Shalin
- SCALES, Victoria
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-13
- Age Of Company 2014-05-13 10 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- -
- -
- Dental Partners Trading Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-09-28
- Last Date: 2023-09-14
-
KAYE & RAFFERTY LIMITED Company Description
- KAYE & RAFFERTY LIMITED is a ltd registered in United Kingdom with the Company reg no 09037882. Its current trading status is "live". It was registered 2014-05-13. It has declared SIC or NACE codes as "86230". It has 4 directors It can be contacted at 15 Basset Court, Loake Close .
Get KAYE & RAFFERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kaye & Rafferty Limited - 15 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, United Kingdom
- 2014-05-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KAYE & RAFFERTY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-06-28) - AP01
-
confirmation-statement-with-no-updates (2024-04-25) - CS01
-
termination-director-company-with-name-termination-date (2024-06-05) - TM01
-
termination-director-company-with-name-termination-date (2024-06-28) - TM01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-21) - AA
-
legacy (2023-11-23) - PARENT_ACC
-
legacy (2023-11-23) - GUARANTEE2
-
legacy (2023-11-23) - AGREEMENT2
-
change-to-a-person-with-significant-control (2023-11-13) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-01) - AD01
-
confirmation-statement-with-no-updates (2023-04-25) - CS01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-06-24) - MR04
-
confirmation-statement-with-updates (2022-04-25) - CS01
-
legacy (2022-01-11) - AGREEMENT2
-
legacy (2022-01-11) - PARENT_ACC
-
legacy (2022-01-11) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-11) - AA
-
termination-director-company-with-name-termination-date (2022-10-05) - TM01
-
legacy (2022-11-23) - GUARANTEE2
-
legacy (2022-11-23) - PARENT_ACC
-
appoint-person-director-company-with-name-date (2022-12-01) - AP01
-
termination-director-company-with-name-termination-date (2022-12-01) - TM01
-
legacy (2022-11-23) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-11-23) - AA
keyboard_arrow_right 2021
-
legacy (2021-02-01) - AGREEMENT2
-
confirmation-statement-with-updates (2021-05-14) - CS01
-
change-person-director-company-with-change-date (2021-05-14) - CH01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-02-01) - AA
-
legacy (2021-02-01) - PARENT_ACC
-
legacy (2021-02-01) - GUARANTEE2
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-21) - AD01
keyboard_arrow_right 2020
-
legacy (2020-01-14) - GUARANTEE2
-
confirmation-statement-with-no-updates (2020-09-03) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-01-23) - AA
keyboard_arrow_right 2019
-
legacy (2019-12-30) - PARENT_ACC
-
legacy (2019-12-30) - AGREEMENT2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-08) - MR01
-
confirmation-statement-with-no-updates (2019-06-10) - CS01
-
appoint-person-director-company-with-name-date (2019-04-11) - AP01
-
appoint-person-director-company-with-name-date (2019-04-10) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-03-06) - AA
-
termination-director-company-with-name-termination-date (2019-04-11) - TM01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-04-18) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-18) - AD01
-
appoint-person-director-company-with-name-date (2018-04-18) - AP01
-
termination-director-company-with-name-termination-date (2018-04-18) - TM01
-
mortgage-satisfy-charge-full (2018-05-30) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-15) - MR01
-
confirmation-statement-with-updates (2018-07-10) - CS01
-
resolution (2018-07-24) - RESOLUTIONS
-
memorandum-articles (2018-07-24) - MA
-
notification-of-a-person-with-significant-control (2018-04-23) - PSC02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-27) - AA
-
confirmation-statement-with-updates (2017-05-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-19) - AR01
-
change-person-director-company-with-change-date (2015-05-19) - CH01
-
change-account-reference-date-company-previous-shortened (2015-05-19) - AA01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-07-10) - MR01
-
incorporation-company (2014-05-13) - NEWINC