KINGFIELD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Secretary's details changed for Mr Michael George Dickinson on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Michael George Dickinson on 2023-11-30

View Document

02/11/232 November 2023 Satisfaction of charge 024172760003 in full

View Document

02/11/232 November 2023 Satisfaction of charge 1 in full

View Document

02/10/232 October 2023 Notification of George Michael Dickinson as a person with significant control on 2023-08-25

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Registered office address changed from 2 Surtees Street Hartlepool TS24 7HG England to 6 Serpentine Road Hartlepool TS26 0LZ on 2021-06-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM ST OSWALD HOUSE 32 VICTORIA ROAD HARTLEPOOL TS26 8DD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024172760003

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

15/09/1515 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1228 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DICKINSON / 25/08/2010

View Document

06/09/106 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 2 SURTEES STREET HARTLEPOOL TS24 7HG

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR GARY POWELL

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 AUDITOR'S RESIGNATION

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 4 SCARBOROUGH ST HARTLEPOOL CO CLEVELAND TS24 7DA

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 25/08/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

07/09/947 September 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

01/09/931 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 REGISTERED OFFICE CHANGED ON 01/09/93

View Document

01/09/931 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/09/931 September 1993 RETURN MADE UP TO 25/08/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 RETURN MADE UP TO 25/08/92; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92

View Document

29/10/9229 October 1992 EXEMPTION FROM APPOINTING AUDITORS 16/10/92

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

04/11/914 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/90

View Document

04/11/914 November 1991 EXEMPTION FROM APPOINTING AUDITORS 22/10/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 25/08/91; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 REGISTERED OFFICE CHANGED ON 18/10/91

View Document

30/05/9130 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/02

View Document

30/05/9130 May 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/12/896 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

17/11/8917 November 1989 COMPANY NAME CHANGED CURZON REAL ESTATE LIMITED CERTIFICATE ISSUED ON 20/11/89

View Document

25/08/8925 August 1989 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