KINDERTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025

View Document

10/06/2510 June 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

25/09/2425 September 2024 Appointment of Mr Harry Michael Horrocks as a director on 2024-09-25

View Document

05/06/245 June 2024 Full accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/01/2430 January 2024 Appointment of Mr Toby Edward Austin as a director on 2024-01-30

View Document

22/12/2322 December 2023 Termination of appointment of Andrew Simon David Fisher as a director on 2023-12-21

View Document

23/06/2323 June 2023 Full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

25/04/2225 April 2022 Full accounts made up to 2021-10-03

View Document

28/06/2128 June 2021 Full accounts made up to 2020-09-27

View Document

16/06/2016 June 2020 FULL ACCOUNTS MADE UP TO 29/09/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

04/09/194 September 2019 AUDITOR'S RESIGNATION

View Document

04/09/194 September 2019 RE-APPOINT AUDTORS 21/08/2019

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 01/10/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 02/10/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 04/10/15

View Document

04/04/164 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR ANDREW SIMON DAVID FISHER

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 28/09/14

View Document

31/03/1531 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

01/04/141 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TONKS

View Document

10/04/1310 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR STEPHEN RICHARD TONKS

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL BROWN

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL BROWN

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW BROWN / 12/06/2012

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/03/1228 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/03/1128 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM INKERMAN HOUSE ST. JOHNS ROAD MEADOWFIELD INDUSTRIAL ESTATE DURHAM DURHAM DH7 8XL UNITED KINGDOM

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MARTIN / 30/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES BANKS / 30/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW BROWN / 30/09/2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM WEST CORNFORTH FERRYHILL COUNTY DURHAM DL17 9EU

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/04/106 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MORL

View Document

23/09/0923 September 2009 SECTION 519

View Document

24/08/0924 August 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DICKENSON

View Document

26/03/0926 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/01/097 January 2009 ALTER ARTICLES 22/12/2008

View Document

07/01/097 January 2009 INTEREST AND CONFLICTS BANK ARRANGEMENTS 22/12/2008

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/081 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 03/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 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