Download leads from Nexok and grow your business. Find out more

KANE & Raymond Limited

Documents

Total Documents170
Total Pages740

Filing History

26 October 2023Previous accounting period shortened from 31 January 2023 to 30 January 2023
25 January 2023Confirmation statement made on 25 January 2023 with no updates
1 November 2022Accounts for a dormant company made up to 31 January 2022
2 February 2022Accounts for a dormant company made up to 31 January 2021
31 January 2022Confirmation statement made on 25 January 2022 with no updates
10 February 2021Accounts for a dormant company made up to 31 January 2020
1 February 2021Confirmation statement made on 25 January 2021 with no updates
7 April 2020Termination of appointment of Charles Dominic Hazlehurst as a director on 3 April 2020
27 January 2020Confirmation statement made on 25 January 2020 with no updates
25 November 2019Accounts for a dormant company made up to 31 January 2019
29 January 2019Confirmation statement made on 25 January 2019 with no updates
5 November 2018Accounts for a dormant company made up to 31 January 2018
15 June 2018Change of details for Sunspel - Boxer Ltd as a person with significant control on 15 June 2018
15 June 2018Registered office address changed from 4th Floor Celtic House Heritage Gate Friary Street Derby Derbyshire DE1 1LS to Smith Partnership, Norman House Friar Gate Derby DE1 1NU on 15 June 2018
7 February 2018Confirmation statement made on 25 January 2018 with no updates
7 February 2018Director's details changed for Charles Dominic Hazlehurst on 7 February 2018
6 November 2017Accounts for a dormant company made up to 31 January 2017
6 November 2017Accounts for a dormant company made up to 31 January 2017
8 February 2017Confirmation statement made on 25 January 2017 with updates
8 February 2017Confirmation statement made on 25 January 2017 with updates
7 November 2016Accounts for a dormant company made up to 31 January 2016
7 November 2016Accounts for a dormant company made up to 31 January 2016
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
14 November 2015Accounts for a dormant company made up to 31 January 2015
14 November 2015Accounts for a dormant company made up to 31 January 2015
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
14 October 2014Accounts for a dormant company made up to 31 January 2014
14 October 2014Accounts for a dormant company made up to 31 January 2014
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
31 October 2013Accounts for a dormant company made up to 31 January 2013
31 October 2013Accounts for a dormant company made up to 31 January 2013
15 February 2013Register(s) moved to registered office address
15 February 2013Register(s) moved to registered office address
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
1 November 2012Accounts for a dormant company made up to 31 January 2012
1 November 2012Accounts for a dormant company made up to 31 January 2012
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
1 December 2011Accounts for a dormant company made up to 31 January 2011
1 December 2011Accounts for a dormant company made up to 31 January 2011
22 February 2011Register inspection address has been changed
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
22 February 2011Register(s) moved to registered inspection location
22 February 2011Register inspection address has been changed
22 February 2011Register(s) moved to registered inspection location
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
2 November 2010Accounts for a dormant company made up to 31 January 2010
2 November 2010Accounts for a dormant company made up to 31 January 2010
10 March 2010Director's details changed for Charles Dominic Hazlehurst on 1 October 2009
10 March 2010Director's details changed for Charles Dominic Hazlehurst on 1 October 2009
10 March 2010Director's details changed for Nicholas Mark Brooke on 1 October 2009
10 March 2010Director's details changed for Nicholas Mark Brooke on 1 October 2009
10 March 2010Annual return made up to 25 January 2010 with a full list of shareholders
10 March 2010Annual return made up to 25 January 2010 with a full list of shareholders
10 March 2010Director's details changed for Charles Dominic Hazlehurst on 1 October 2009
10 March 2010Director's details changed for Nicholas Mark Brooke on 1 October 2009
10 March 2010Registered office address changed from 4Th Celtic Celtic House Heritage Gate Friary Street Derby Derbyshire DE1 1LS on 10 March 2010
10 March 2010Registered office address changed from 4Th Celtic Celtic House Heritage Gate Friary Street Derby Derbyshire DE1 1LS on 10 March 2010
20 December 2009Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR on 20 December 2009
20 December 2009Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR on 20 December 2009
30 November 2009Accounts for a dormant company made up to 31 January 2009
30 November 2009Accounts for a dormant company made up to 31 January 2009
20 February 2009Director and secretary's change of particulars / nicholas brooke / 22/06/2007
20 February 2009Return made up to 25/01/09; no change of members
20 February 2009Director and secretary's change of particulars / nicholas brooke / 22/06/2007
20 February 2009Return made up to 25/01/09; no change of members
20 February 2009Location of register of members
20 February 2009Location of register of members
1 December 2008Return made up to 25/01/08; no change of members
1 December 2008Return made up to 25/01/08; no change of members
11 November 2008Accounts for a dormant company made up to 31 January 2008
11 November 2008Accounts for a dormant company made up to 31 January 2008
17 October 2007Accounts for a dormant company made up to 31 January 2007
17 October 2007Accounts for a dormant company made up to 31 January 2007
21 April 2007Registered office changed on 21/04/07 from: 17 wellington street ripley derbyshire DE5 3EH
21 April 2007Registered office changed on 21/04/07 from: 17 wellington street ripley derbyshire DE5 3EH
19 January 2007Return made up to 28/12/06; full list of members
19 January 2007Return made up to 28/12/06; full list of members
20 November 2006Total exemption small company accounts made up to 31 January 2006
20 November 2006Total exemption small company accounts made up to 31 January 2006
16 June 2006Accounting reference date extended from 19/01/06 to 31/01/06
16 June 2006Accounting reference date extended from 19/01/06 to 31/01/06
12 June 2006Return made up to 28/12/05; full list of members
12 June 2006Return made up to 28/12/05; full list of members
12 June 2006Director's particulars changed
12 June 2006Director's particulars changed
25 May 2006Registered office changed on 25/05/06 from: 6 nottingham road long eaton near nottingham NG10 1HP
25 May 2006Registered office changed on 25/05/06 from: 6 nottingham road long eaton near nottingham NG10 1HP
15 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
15 July 2005New director appointed
15 July 2005Auditor's resignation
15 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
15 July 2005New secretary appointed;new director appointed
15 July 2005Auditor's resignation
15 July 2005New director appointed
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 July 2005Director resigned
15 July 2005Declaration of assistance for shares acquisition
15 July 2005Secretary resigned
15 July 2005Director resigned
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 July 2005Director resigned
15 July 2005Declaration of assistance for shares acquisition
15 July 2005Secretary resigned
15 July 2005Director resigned
15 July 2005New secretary appointed;new director appointed
12 July 2005Particulars of mortgage/charge
12 July 2005Particulars of mortgage/charge
7 July 2005Full accounts made up to 19 January 2005
7 July 2005Full accounts made up to 19 January 2005
5 January 2005Return made up to 28/12/04; full list of members
5 January 2005Return made up to 28/12/04; full list of members
2 November 2004Full accounts made up to 19 January 2004
2 November 2004Full accounts made up to 19 January 2004
7 January 2004Return made up to 28/12/03; full list of members
7 January 2004Return made up to 28/12/03; full list of members
14 December 2003Auditor's resignation
14 December 2003Auditor's resignation
21 November 2003Full accounts made up to 19 January 2003
21 November 2003Full accounts made up to 19 January 2003
7 May 2003Director's particulars changed
7 May 2003Director's particulars changed
12 March 2003Secretary resigned
12 March 2003New secretary appointed
12 March 2003New secretary appointed
12 March 2003Secretary resigned
7 January 2003Return made up to 28/12/02; full list of members
7 January 2003Return made up to 28/12/02; full list of members
5 June 2002Full accounts made up to 19 January 2002
5 June 2002Full accounts made up to 19 January 2002
8 January 2002Return made up to 28/12/01; full list of members
8 January 2002Return made up to 28/12/01; full list of members
12 October 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary resigned
12 October 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary resigned
29 June 2001Full accounts made up to 19 January 2001
29 June 2001Full accounts made up to 19 January 2001
8 March 2001New secretary appointed
8 March 2001New secretary appointed
27 September 2000Full accounts made up to 19 January 2000
27 September 2000Full accounts made up to 19 January 2000
14 January 2000Return made up to 28/12/99; full list of members
14 January 2000Return made up to 28/12/99; full list of members
6 October 1999Full accounts made up to 19 January 1999
6 October 1999Full accounts made up to 19 January 1999
10 February 1999Declaration of satisfaction of mortgage/charge
10 February 1999Declaration of satisfaction of mortgage/charge
5 January 1999Return made up to 28/12/98; no change of members
5 January 1999Return made up to 28/12/98; no change of members
16 October 1998Full accounts made up to 19 January 1998
16 October 1998Full accounts made up to 19 January 1998
30 May 1997Full accounts made up to 19 January 1997
30 May 1997Full accounts made up to 19 January 1997
2 January 1997Return made up to 28/12/96; no change of members
2 January 1997Return made up to 28/12/96; no change of members
9 September 1996Full accounts made up to 19 January 1996
9 September 1996Full accounts made up to 19 January 1996
21 December 1995Return made up to 28/12/95; full list of members
21 December 1995Return made up to 28/12/95; full list of members
17 November 1995Full accounts made up to 19 January 1995
17 November 1995Full accounts made up to 19 January 1995
7 March 1995Director resigned;new director appointed
7 March 1995Director resigned;new director appointed
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
15 December 1977Incorporation
15 December 1977Incorporation
Sign up now to grow your client base. Plans & Pricing