KIMPTON PROPERTIES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Termination of appointment of Amanda Jane Boag as a secretary on 2024-09-26

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/06/233 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/04/216 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JEFFREY STUART KING / 25/04/2019

View Document

11/12/1811 December 2018 NOTIFICATION OF PSC STATEMENT ON 01/07/2018

View Document

05/12/185 December 2018 CESSATION OF EVERSLEIGH INVESTMENT AND PROPERTY COMPANY LIMITED AS A PSC

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/01/1819 January 2018 CHANGE OF NAME 15/01/2018

View Document

16/01/1816 January 2018 COMPANY NAME CHANGED CHARCO 127 LIMITED CERTIFICATE ISSUED ON 16/01/18

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERSLEIGH INVESTMENT AND PROPERTY COMPANY LIMITED

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR. JEFFREY STUART KING

View Document

15/01/1815 January 2018 CESSATION OF BAYSHILL SECRETARIES LIMITED AS A PSC

View Document

15/01/1815 January 2018 CESSATION OF BAYSHILL MANAGEMENT LIMITED AS A PSC

View Document

15/01/1815 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 1000

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTON

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY BAYSHILL SECRETARIES LIMITED

View Document

15/01/1815 January 2018 CURRSHO FROM 30/11/2018 TO 30/09/2018

View Document

15/01/1815 January 2018 SECRETARY APPOINTED AMANDA JANE BOAG

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR MALCOLM JAMES GEOFFREY KING

View Document

23/11/1723 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information