KIMBLEWICK PROPERTIES LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Micro company accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/03/2310 March 2023 Appointment of Ms Fiona Caroline Reynatd as a director on 2023-02-26

View Document

10/03/2310 March 2023 Notification of Fiona Caroline Reynard as a person with significant control on 2022-12-26

View Document

23/02/2323 February 2023 Cessation of Alan Michael Jackson as a person with significant control on 2022-12-26

View Document

23/02/2323 February 2023 Termination of appointment of Alan Michael Jackson as a director on 2022-12-26

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-04-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MR KENNETH ROBERT MCDIARMID

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR GEORGE PRATT

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

11/11/1911 November 2019 SAIL ADDRESS CHANGED FROM: C/O MR M ANGELL 24 RIPON STREET AYLESBURY BUCKINGHAMSHIRE HP20 2JP ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/12/1822 December 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN MARCHANT JACKSON / 22/12/2018

View Document

22/12/1822 December 2018 CESSATION OF RODNEY MANN AS A PSC

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY RODNEY MANN

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLINS

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY MANN

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MICHAEL JACKSON

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR ALAN MARCHANT JACKSON

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/11/1524 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/11/1418 November 2014 SAIL ADDRESS CHANGED FROM: 13 RICHMONDWOOD ASCOT BERKSHIRE SL5 0JG ENGLAND

View Document

18/11/1418 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/11/1311 November 2013 SAIL ADDRESS CHANGED FROM: ST MICHAEL'S GRANGE OSBORNE LANE WARFIELD BRACKNELL BERKSHIRE RG42 6ED UNITED KINGDOM

View Document

11/11/1311 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/11/1218 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/01/1222 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/11/1110 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/10/1029 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/10/1028 October 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY MANN / 29/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROBERT PRATT / 29/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOUGLAS COLLINS / 29/10/2009

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM BKB YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: RICHARDSONS 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

23/11/0623 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

10/11/0410 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

29/11/0329 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

02/03/012 March 2001 NEW SECRETARY APPOINTED

View Document

02/03/012 March 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 REGISTERED OFFICE CHANGED ON 02/03/01 FROM: 3 WORCESTER STREET OXFORD OXFORDSHIRE OX1 2PZ

View Document

18/12/0018 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

06/02/986 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: 1 ST GILES OXFORD OX1 3JR

View Document

05/03/975 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 08/11/96; CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: BOSWELL HOUSE, 1-5 BROAD ST, OXFORD, OX1 3AH

View Document

27/01/9527 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

27/01/9527 January 1995 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 02/12/93; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

04/12/924 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 02/12/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 S252 DISP LAYING ACC 23/12/91

View Document

13/01/9213 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 RETURN MADE UP TO 07/12/90; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

02/03/902 March 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

24/11/8824 November 1988 RETURN MADE UP TO 07/11/88; NO CHANGE OF MEMBERS

View Document

24/11/8824 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

25/11/8725 November 1987 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

29/12/8629 December 1986 ANNUAL RETURN MADE UP TO 05/12/86

View Document

10/10/7510 October 1975 MEMORANDUM 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