KINGCHIP PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
03/12/243 December 2024 | Director's details changed for Mr Iain Donald Croysdill on 2024-12-03 |
03/12/243 December 2024 | Director's details changed for Mrs Jean Croysdill on 2024-08-01 |
03/12/243 December 2024 | Director's details changed for Mr Iain Donald Croysdill on 2024-08-01 |
02/12/242 December 2024 | Registered office address changed from 29 Peverell Avenue West Poundbury Dorset DT1 3SU England to 5 Challacombe Street Poundbury Dorset DT1 3SN on 2024-12-02 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-29 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-01 with updates |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-01 with updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
04/07/234 July 2023 | Appointment of Ms Alice Delloca as a director on 2023-06-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-01 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-01 with updates |
26/04/2126 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
22/08/2022 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | REGISTERED OFFICE CHANGED ON 02/01/2020 FROM MILL BARN ST. OWENS CROSS HEREFORD HEREFORDSHIRE HR2 8LG |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYONS |
25/04/1925 April 2019 | DIRECTOR APPOINTED MR IAIN DONALD CROYSDILL |
25/04/1925 April 2019 | DIRECTOR APPOINTED MRS JEAN CROYSDILL |
05/03/195 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE DELLOCA |
05/03/195 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY CROYSDILL |
05/03/195 March 2019 | CESSATION OF WILLIAM JOHN LYONS AS A PSC |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/10/141 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/03/147 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 027523310006 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/10/121 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/10/113 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/10/101 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/12/0911 December 2009 | APPOINTMENT TERMINATED, SECRETARY NINA LYONS |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN LYONS / 01/10/2009 |
11/12/0911 December 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/10/0817 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/01/0727 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/0727 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/10/062 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/12/052 December 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
17/12/0417 December 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
16/10/0316 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
23/09/0323 September 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
29/11/0229 November 2002 | REGISTERED OFFICE CHANGED ON 29/11/02 FROM: THE BURLOWS LEA ROSS ON WYE HEREFORDSHIRE HR9 7LH |
18/10/0218 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
15/07/0215 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
14/11/0114 November 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
23/04/0123 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
16/11/0016 November 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
07/08/007 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
20/10/9920 October 1999 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
27/08/9927 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
19/11/9819 November 1998 | RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS |
08/06/988 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
21/10/9721 October 1997 | RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS |
11/06/9711 June 1997 | PARTICULARS OF MORTGAGE/CHARGE |
08/05/978 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
29/09/9629 September 1996 | RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS |
03/04/963 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
26/09/9526 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
26/09/9526 September 1995 | RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS |
07/01/957 January 1995 | REGISTERED OFFICE CHANGED ON 07/01/95 FROM: THE BURLOWS LEA ROSS ON WYE HEREFORDSHIRE HR9 7LM |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
18/12/9418 December 1994 | RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS |
18/12/9418 December 1994 | REGISTERED OFFICE CHANGED ON 18/12/94 |
18/12/9418 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
27/04/9427 April 1994 | REGISTERED OFFICE CHANGED ON 27/04/94 FROM: HOW HALL FARM WESTON-UNDER-PENYARD ROSS-ON-WYE HEREFORDSHIRE HR9 5SX |
27/04/9427 April 1994 | RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS |
20/11/9320 November 1993 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/9320 November 1993 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/9312 January 1993 | NEW DIRECTOR APPOINTED |
12/01/9312 January 1993 | NEW SECRETARY APPOINTED |
18/11/9218 November 1992 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/11/9218 November 1992 | REGISTERED OFFICE CHANGED ON 18/11/92 FROM: 3 GARDEN WALK LONDON EC2A 3EQ |
01/10/921 October 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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