F & P KINGSLEY PROPERTIES LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

27/03/2327 March 2023 Change of details for Frederic Alan Kingsley as a person with significant control on 2023-03-18

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ UNITED KINGDOM

View Document

07/01/197 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

06/04/166 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

31/03/1531 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN KINGSLEY / 30/03/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ALAN KINGSLEY / 30/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ALAN KINGSLEY / 14/03/2013

View Document

03/04/133 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 ALTER ARTICLES 15/12/2008

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC KINGSLEY / 13/10/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 COMPANY NAME CHANGED LONDON & BROMLEY PROPERTIES LIMI TED CERTIFICATE ISSUED ON 28/12/05

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 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