KINGFISHER RESORTS STUDLAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Group of companies' accounts made up to 2023-12-28

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Secretary's details changed for Kin Company Secretarial Limited on 2025-01-07

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

20/04/2420 April 2024 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor, 95 Chancery Lane London WC2A 1DT on 2024-04-20

View Document

04/04/244 April 2024 Group of companies' accounts made up to 2022-12-28

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Director's details changed for Mr Robin Francis Chamberlayne on 2024-02-27

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Director's details changed for Mr Nigel John Street on 2024-02-27

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

21/12/2321 December 2023 Current accounting period shortened from 2023-12-27 to 2023-12-26

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

23/12/2223 December 2022 Group of companies' accounts made up to 2021-12-28

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

04/10/224 October 2022 Director's details changed for Mr Nigel Peter Chapman on 2018-04-04

View Document

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

22/12/2122 December 2021 Group of companies' accounts made up to 2020-12-28

View Document

15/12/2115 December 2021 Director's details changed for Mr Anthony James Brewis Nares on 2021-12-11

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

22/03/2122 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19

View Document

28/12/2028 December 2020 Annual accounts for year ending 28 Dec 2020

View Accounts

22/12/2022 December 2020 PREVSHO FROM 30/12/2019 TO 29/12/2019

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

23/12/1923 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROCKLEBANK

View Document

25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

24/10/1824 October 2018 NOTIFICATION OF PSC STATEMENT ON 10/10/2017

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR TIMOTHY GUY BROCKLEBANK

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104176890002

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 10 LEMON STREET TRURO TR1 2LQ UNITED KINGDOM

View Document

29/03/1829 March 2018 17/03/18 STATEMENT OF CAPITAL GBP 49000

View Document

29/03/1829 March 2018 02/03/18 STATEMENT OF CAPITAL GBP 39693.75

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 30325

View Document

20/11/1720 November 2017 ADOPT ARTICLES 10/11/2017

View Document

17/11/1717 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 13175

View Document

17/11/1717 November 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

15/11/1715 November 2017 CESSATION OF NIGEL PETER CHAPMAN AS A PSC

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER CHAPMAN / 20/08/2017

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL PETER CHAPMAN / 20/08/2017

View Document

15/11/1715 November 2017 CESSATION OF ANTHONY JAMES BREWIS NARES AS A PSC

View Document

06/11/176 November 2017 10/10/17 STATEMENT OF CAPITAL GBP 1000

View Document

26/10/1726 October 2017 ADOPT ARTICLES 10/10/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BREWIS NARES / 10/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BREWIS NARES / 10/08/2017

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR NIGEL JOHN STREET

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES BREWIS NARES

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL PETER CHAPMAN / 31/05/2017

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR ROBIN FRANCIS CHAMBERLAYNE

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104176890001

View Document

25/06/1725 June 2017 SUB-DIVISION 31/05/17

View Document

20/06/1720 June 2017 SUB DIVISION 31/05/2017

View Document

16/06/1716 June 2017 CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR ANTHONY JAMES BREWIS NARES

View Document

16/06/1716 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 2

View Document

10/10/1610 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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