KINGS CHASE (WL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Termination of appointment of Kenneth Arthur Rickner as a director on 2025-01-17

View Document

17/01/2517 January 2025 Appointment of Mr Jason Stuart Lewis as a secretary on 2025-01-17

View Document

17/01/2517 January 2025 Termination of appointment of Janet Ann Rickner as a director on 2025-01-17

View Document

17/01/2517 January 2025 Termination of appointment of Kenneth Arthur Rickner as a secretary on 2025-01-17

View Document

17/01/2517 January 2025 Registered office address changed from 11 Kings Chase Willesborough Ashford Kent TN24 0LQ to 5 Kings Chase Willesborough Ashford TN24 0LQ on 2025-01-17

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2022-12-10 with updates

View Document

28/03/2228 March 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2025 February 2020 Annual accounts for year ending 25 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/02/18

View Document

25/02/1825 February 2018 Annual accounts for year ending 25 Feb 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/03/1618 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/03/158 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/03/141 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID EDMANDS

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY ANDY CAMPBELL

View Document

25/03/1325 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK GRAHAM WATSON

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MRS PAULINE ANN GARRETT

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR KENNETH ARTHUR RICKNER

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR JASON STUART LEWIS

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MRS JANET ANN RICKNER

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR DAVID JAMES ROSEWALL EDMANDS

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR ROBERT PHILIP GARRETT

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 1ST FLOOR 33 CORK STREET LONDON W1S 3NQ UNITED KINGDOM

View Document

26/06/1226 June 2012 SECRETARY APPOINTED MR KENNETH ARTHUR RICKNER

View Document

11/04/1211 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

05/04/125 April 2012 SECRETARY APPOINTED ANDY CAMPBELL

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN BELL

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY SURESH GORASIA

View Document

15/12/1115 December 2011 SECRETARY APPOINTED MR MARTIN BELL

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

12/04/1112 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 SAIL ADDRESS CHANGED FROM: QUAY HOUSE 6TH FLOOR QUAY STREET MANCHESTER M3 3JE UNITED KINGDOM

View Document

06/04/116 April 2011 SAIL ADDRESS CHANGED FROM: 2 HARDMAN STREET MANCHESTER M3 3HF UNITED KINGDOM

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 1 CAVENDISH PLACE LONDON W1G 0QF

View Document

20/10/1020 October 2010 SECRETARY APPOINTED MR SURESH PREMJI GORASIA

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ASHURST

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/03/1026 March 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/03/1026 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL WARREN

View Document

10/03/0910 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 25/02/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 25/02/05; CHANGE OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 25/02/04; CHANGE OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

05/03/025 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 COMPANY NAME CHANGED KINGS CHASE WILLESBOROUGH RESIDE NTS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/03/99

View Document

25/02/9925 February 1999 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