KINDERTONS PROPERTY DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/07/241 July 2024 Registered office address changed from 6 Verity Court Middlewich Cheshire CW10 0GW England to 3 Verity Court Middlewich Cheshire CW10 0GW on 2024-07-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Registered office address changed from 6 Verity Court Middlewich Cheshire CW10 0GW United Kingdom to 6 Verity Court Middlewich Cheshire CW10 0GW on 2021-11-26

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/08/1912 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM SUITE 2 ALBION HOUSE 2 ETRURIA OFFICE VILLAGE FORGE LANE, ETRURIA STOKE-ON-TRENT STAFFORDSHIRE ST1 5RQ ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / ELLISON HOLDINGS LIMITED / 27/02/2019

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLISON HOLDINGS LIMITED

View Document

27/02/1927 February 2019 CESSATION OF SHAUN ALEXANDER ELLISON AS A PSC

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN ALEXANDER ELLISON

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ALEXANDER ELLISON / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ALEXANDER ELLISON / 20/04/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM KINDERTONS HOUSE MARSHFIELD BANK CREWE CHEHIRE CW2 8UY

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LATHAM

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAUN

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LATHAM

View Document

25/07/1625 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/07/1522 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

12/12/1412 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

14/07/1414 July 2014 27/06/14 NO CHANGES

View Document

10/12/1310 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 27/06/13 NO CHANGES

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON LATHAM / 16/02/2013

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON LATHAM / 16/02/2013

View Document

26/11/1226 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 27/06/12 NO CHANGES

View Document

02/12/112 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN JONES / 01/10/2010

View Document

14/10/1014 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 22/05/09; NO CHANGE OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FAUN / 27/09/2008

View Document

27/11/0827 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/06/0811 June 2008 RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS

View Document

16/05/0816 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 28/02/06

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 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