KINGDOM PROPERTY LETTINGS LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

05/02/245 February 2024 Registered office address changed from 56 Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW England to Ground Floor, Unit 20 Ergo Business Park Kelvin Road Swindon Wiltshire SN3 3JW on 2024-02-05

View Document

05/10/235 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

26/07/2326 July 2023 Registration of charge 064491570001, created on 2023-07-24

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Confirmation statement made on 2022-06-06 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/01/1530 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

02/06/112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS MARSH / 01/12/2010

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS MARSH / 10/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANNA MARSH / 10/12/2009

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS MARSH / 10/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information