KINGS LETTINGS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Satisfaction of charge 1 in full

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

22/05/2422 May 2024 Compulsory strike-off action has been suspended

View Document

22/05/2422 May 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

17/04/2317 April 2023 Cessation of Nicholas David Brandon-King as a person with significant control on 2023-04-06

View Document

17/04/2317 April 2023 Notification of Carmela Sugarol Modequillo as a person with significant control on 2023-04-06

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

14/02/2314 February 2023 Change of details for Mr Nicholas David Brandon-King as a person with significant control on 2023-02-14

View Document

13/02/2313 February 2023 Director's details changed for Ms Carmela Sugarol Modequillo on 2023-02-13

View Document

22/12/2222 December 2022 Termination of appointment of Nicholas David Brandon-King as a secretary on 2022-12-20

View Document

22/12/2222 December 2022 Termination of appointment of Nicholas David Brandon-King as a director on 2022-12-20

View Document

20/12/2220 December 2022 Appointment of Ms Carmela Sugarol Modequillo as a director on 2022-12-19

View Document

07/11/227 November 2022 Termination of appointment of Oliver James Brandon-King as a director on 2022-11-04

View Document

27/09/2227 September 2022 Full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Re-registration from a public company to a private limited company

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Certificate of re-registration from Public Limited Company to Private

View Document

13/09/2213 September 2022 Re-registration of Memorandum and Articles

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

31/01/2231 January 2022 Director's details changed for Mr Oliver James Brandon-King on 2022-01-31

View Document

29/09/2129 September 2021 Full accounts made up to 2021-03-31

View Document

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

View Accounts

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES BRANDON-KING / 25/01/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

18/02/1618 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024703660003

View Document

09/04/159 April 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

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

View Accounts

14/03/1514 March 2015 COMPANY NAME CHANGED KINGS PROPERTY MANAGEMENT PLC CERTIFICATE ISSUED ON 14/03/15

View Document

21/02/1521 February 2015 CHANGE OF NAME 01/02/2015

View Document

21/02/1521 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY LUCKWELL

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR OLIVER JAMES BRANDON-KING

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024703660002

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MS WENDY ANNE LUCKWELL

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER BRANDON-KING

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR OLIVER JAMES BRANDON-KING

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERTA BRANDON-KING

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

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

View Accounts

19/02/1319 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA GRETA BRANDON-KING / 10/02/2012

View Document

10/02/1210 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BRANDON-KING / 10/02/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BRANDON-KING / 10/02/2012

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA GRETA BRANDON-KING / 05/02/2010

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BRANDON-KING / 05/02/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/02/1024 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA GRETA BRANDON-KING / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BRANDON-KING / 01/10/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA BRANDON-KING / 30/12/2008

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BRANDON-KING / 30/12/2008

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 3 SHELDON SQUARE LONDON W2 6PS

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/06/0716 June 2007 AUDITOR'S RESIGNATION

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 15/02/04; NO CHANGE OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 AUDITOR'S RESIGNATION

View Document

03/05/033 May 2003 LOCATION OF DEBENTURE REGISTER

View Document

02/05/032 May 2003 RETURN MADE UP TO 15/02/03; NO CHANGE OF MEMBERS

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBURN LONDON WC1V 7NL

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 28 ELY PLACE LONDON EC1N 6RL

View Document

22/02/0122 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/03/962 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 15/02/95; NO 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

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/05/943 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92 FROM: 4TH FLOOR, 93, NEWMAN STREET, LONDON W1P 4BJ

View Document

17/04/9117 April 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

24/04/9024 April 1990 APPLICATION COMMENCE BUSINESS

View Document

24/04/9024 April 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

18/04/9018 April 1990 COMPANY NAME CHANGED GOLDTOTAL PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 19/04/90

View Document

15/02/9015 February 1990 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