KILTON PROPERTIES LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

28/02/2428 February 2024 Change of details for Mr Pierluigi Burgazzi as a person with significant control on 2022-12-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Termination of appointment of Oakland Secretaries Ltd as a secretary on 2023-08-08

View Document

08/08/238 August 2023 Appointment of Mr James Lee Seville as a director on 2023-08-08

View Document

08/08/238 August 2023 Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB England to Linen Hall, Room 252-254, 162-168 Regent Street London W1B 5TB on 2023-08-08

View Document

08/08/238 August 2023 Termination of appointment of Benjamin James Anthony Bateson as a director on 2023-08-08

View Document

08/08/238 August 2023 Termination of appointment of Grace Bridget Charlesworth as a director on 2023-08-08

View Document

23/05/2323 May 2023 Notification of Pierluigi Burgazzi as a person with significant control on 2022-05-30

View Document

22/05/2322 May 2023 Withdrawal of a person with significant control statement on 2023-05-22

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 2022-11-01

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Appointment of Miss Grace Charlesworth as a director on 2021-11-25

View Document

25/11/2125 November 2021 Termination of appointment of Anastasia Alekseeva as a director on 2021-11-25

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Termination of appointment of Duncan Joseph Whittle as a director on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Miss Anastasia Alekseeva as a director on 2021-09-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

03/02/203 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAZZARD

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR DAVID CATHERSIDES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/04/1627 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/06/1518 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLAND SECRETARIES LTD / 30/05/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER HAZZARD / 15/12/2014

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR RICHARD PETER HAZZARD

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILFILLAN

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM, FOURTH FLOOR MARGARET STREET, LONDON, W1W 8RS, ENGLAND

View Document

01/07/141 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM, 180-186 KING'S CROSS ROAD, LONDON, WC1X 9DE

View Document

06/05/146 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM, 2 MARTIN HOUSE 179-181, NORTH END ROAD, LONDON, W14 9NL

View Document

12/07/1312 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

19/07/1219 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR ANDREW JAMES GILFILLAN

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR MEHER TENGRA

View Document

08/07/118 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLAND SECRETARIES LTD / 26/04/2010

View Document

24/10/0924 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MR MEHER MINOCHER TENGRA

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR SIMON DOWSON

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 20A BERKELEY STREET, MAYFAIR, LONDON, W1X 5AE

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF

View Document

04/07/054 July 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 26/04/04; CHANGE OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 1ST FLOOR 48 CONDUIT STREET, LONDON, W1S 2YR

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/10/0211 October 2002 S80A AUTH TO ALLOT SEC 07/10/02

View Document

11/10/0211 October 2002 S386 DISP APP AUDS 07/10/02

View Document

05/09/025 September 2002 NC INC ALREADY ADJUSTED 28/06/02

View Document

05/09/025 September 2002 EUR NC 0/775000 28/06

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: 48 CONDUIT STREET, LONDON, W1R 9FB

View Document

26/10/0026 October 2000 ADOPT MEM AND ARTS 17/10/00

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

26/04/0026 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company