KINGFISHER PLACE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Clare Louise Smith as a director on 2025-03-28

View Document

09/06/259 June 2025 Micro company accounts made up to 2024-03-31

View Document

14/03/2514 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

25/09/2425 September 2024 Termination of appointment of Martin Cleaver as a secretary on 2023-10-09

View Document

25/09/2425 September 2024 Notification of Jeremy Hugh Edwards as a person with significant control on 2024-07-31

View Document

25/09/2425 September 2024 Cessation of Clare Louise Smith as a person with significant control on 2024-07-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

10/06/2410 June 2024 Termination of appointment of Paul Martin Frey as a director on 2024-06-03

View Document

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

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Appointment of Mr Jeremy Hugh Edwards as a director on 2023-10-01

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-05 with updates

View Document

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

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Change of details for Miss Clare Louise Smith as a person with significant control on 2016-11-26

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

27/09/2227 September 2022 Director's details changed for Mr Paul Martin Frey on 2022-09-20

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Secretary's details changed for Mr Martin Cleaver on 2021-09-24

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-05 with updates

View Document

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

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

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

View Accounts

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS LUKE

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN IRVINE

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR PAUL MARTIN FREY

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY GILLIAN IRVINE

View Document

23/12/1923 December 2019 SECRETARY APPOINTED MR MARTIN CLEAVER

View Document

23/12/1923 December 2019 CESSATION OF THOMAS MARTIN LUKE AS A PSC

View Document

23/12/1923 December 2019 CESSATION OF GILLIAN ROBERTA IRVINE AS A PSC

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LOUISE SMITH

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MARTIN LUKE

View Document

08/11/188 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/11/2018

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN ROBERTA IRVINE

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

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

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, SECRETARY NICOLA SMYTH

View Document

19/07/1719 July 2017 SECRETARY APPOINTED MS GILLIAN ROBERTA IRVINE

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MISS CLARE LOUISE SMITH

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON SMITH

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA SMYTH

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR MAHNAZ ALI

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR THOMAS MARTIN LUKE

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MS GILLIAN ROBERTA IRVINE

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BRIND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MISS ALISON ANNE SMITH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 1 EASTGATE LOUTH LINCOLNSHIRE LN11 9LZ UNITED KINGDOM

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 5 EASTGATE LOUTH LINCOLNSHIRE LN11 9NA

View Document

28/10/1028 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANGELA BRIND / 05/09/2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA SMYTH / 05/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SMYTH / 05/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MAHNAZ ALI / 05/09/2010

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MRS CHARLOTTE ANGELA BRIND

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR LOGAN MORRIS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 05/09/05; CHANGE OF MEMBERS

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 05/09/04; CHANGE OF MEMBERS

View Document

16/03/0416 March 2004 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 90 LONDON STREET READING BERKSHIRE RG1 4SJ

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 05/09/01; NO CHANGE OF MEMBERS

View Document

18/09/0018 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/08/9927 August 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/09/988 September 1998 RETURN MADE UP TO 05/09/98; CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/09/9718 September 1997 RETURN MADE UP TO 05/09/97; CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/09/9618 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/09/9519 September 1995 RETURN MADE UP TO 05/09/95; CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/04/9520 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 05/09/94; CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/09/9310 September 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/06/935 June 1993 REGISTERED OFFICE CHANGED ON 05/06/93 FROM: MARTIN HOUSE 18 PEACH STREET WOKINGHAM BERKSHIRE RG11 1GX

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93 FROM: 12 CROSS STREET READING BERKSHIRE RG1 1SS

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 05/09/92; CHANGE OF MEMBERS

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/12/9112 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 RETURN MADE UP TO 05/09/91; CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 REGISTERED OFFICE CHANGED ON 31/10/91 FROM: 47 CASTLE ST READING BERKSHIRE RG1 7SN

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

05/04/915 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/07/8825 July 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/8813 February 1988 REGISTERED OFFICE CHANGED ON 13/02/88 FROM: 32 KINGFISHER PLACE KINGSMEADOW ROAD READING BERKSHIRE RG1 8BQ

View Document

17/11/8717 November 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 WD 02/11/87 AD 01/02/84-29/01/85 £ SI 38@1=38 £ IC 3/41

View Document

17/11/8717 November 1987 RETURN MADE UP TO 07/05/85; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

26/10/8726 October 1987 ORDER OF COURT - RESTORATION 16/10/87

View Document

16/06/8716 June 1987 DISSOLVED

View Document

03/02/873 February 1987 FIRST GAZETTE

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