KINGDOM PROPERTY LETTINGS LIMITED
Company Documents
Date | Description |
---|---|
02/10/242 October 2024 | Unaudited abridged accounts made up to 2023-12-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-07-28 with no updates |
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 |
05/10/235 October 2023 | Unaudited abridged accounts made up to 2022-12-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with updates |
26/07/2326 July 2023 | Registration of charge 064491570001, created on 2023-07-24 |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-06 with no updates |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Confirmation statement made on 2022-06-06 with no updates |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
03/10/223 October 2022 | Unaudited abridged accounts made up to 2021-12-31 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2020-12-31 |
30/01/1530 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
07/10/147 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
05/03/145 March 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
03/10/133 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
07/01/137 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
13/11/1213 November 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
04/10/124 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
02/12/112 December 2011 | 31/12/10 TOTAL EXEMPTION FULL |
03/06/113 June 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
02/06/112 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS MARSH / 01/12/2010 |
30/09/1030 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS MARSH / 10/12/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANNA MARSH / 10/12/2009 |
18/12/0918 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS MARSH / 10/12/2009 |
18/12/0918 December 2009 | Annual return made up to 10 December 2009 with full list of shareholders |
14/09/0914 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
10/12/0810 December 2008 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | 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