KINGS MILL SETTLE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

21/03/2521 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

05/03/245 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

06/06/236 June 2023 Notification of a person with significant control statement

View Document

26/05/2326 May 2023 Cessation of Simon Robert Pilborough as a person with significant control on 2022-05-15

View Document

26/05/2326 May 2023 Termination of appointment of Jennifer Anne Moody as a director on 2023-05-13

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Termination of appointment of Sarah Anne Baker Roberts as a director on 2022-03-14

View Document

28/03/2228 March 2022 Appointment of Mr Peter Williamson as a director on 2022-03-14

View Document

28/03/2228 March 2022 Termination of appointment of Simon Robert Pilborough as a director on 2022-03-14

View Document

28/03/2228 March 2022 Termination of appointment of Kathleen Alexandra Mary Savage as a director on 2022-03-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Registered office address changed from Kemp House 106 City Road London EC1V 2NX England to Carling Jones Estate Agents 68 High Street Skipton BD23 1JJ on 2021-10-13

View Document

13/10/2113 October 2021 Change of details for Mr Simon Robert Pilborough as a person with significant control on 2021-10-13

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES SIMPSON

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ANNE BAKER ROBERTS / 19/10/2020

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 128 MAIN ROAD SHAVINGTON CREWE CW2 5DP ENGLAND

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN SCHOFIELD / 13/10/2020

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 7 HENRY STREET KEIGHLEY WEST YORKSHIRE BD21 3DR

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR APPOINTED JENNIFER MOODY

View Document

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ANNE BAKER / 06/01/2020

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MS SARAH ANNE BAKER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDSON

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN SCHOFIELD

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN WARNER

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR IAN DENNIS RICHARDSON

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TEMPEST

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MRS KATHLEEN ALEXANDRA MARY SAVAGE

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR BRIAN WARNER

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROGER SIMPSON / 02/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROGER SIMPSON / 02/03/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROGER SIMPSON / 02/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROGER SIMPSON / 01/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROGER SIMPSON / 01/03/2018

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

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

View Accounts

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK ROBERTS

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 DIRECTOR APPOINTED MR FREDERICK KENNETH JAMES ROBERTS

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SIMPSON / 11/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMSON

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR ROGER SIMPSON

View Document

05/06/155 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN ELLIOTT

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ELVIDGE

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/06/1412 June 2014 DIRECTOR APPOINTED MR SIMON ROBERT PILBOROUGH

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 8A STATION ROAD SETTLE NORTH YORKSHIRE BD24 9AA

View Document

23/05/1423 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM DALTON HOUSE 9 DALTON SQUARE LANCASTER LANCASHIRE LA1 1WD

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 DIRECTOR APPOINTED BRIAN SCHOFIELD

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN WARNER

View Document

02/06/122 June 2012 DIRECTOR APPOINTED PETER WILLIAMSON

View Document

30/05/1230 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR DAVID CHURCHILL TEMPEST

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLIOTT

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR STEPHEN MICHAEL WALKER

View Document

07/06/107 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH KENYON ELVIDGE / 20/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ELLIOTT / 20/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WARNER / 20/05/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN ELLIOTT / 20/05/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/082 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 PREVSHO FROM 30/06/2008 TO 31/12/2007

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 19 SALEM STREET BRADFORD WEST YORKSHIRE BD1 4QH

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN ELLIOTT / 20/05/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: FLAT 5 KINGS MILL KINGS MILL LANE SETTLE NORTH YORKSHIRE BD24 9FB

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: PINNACLE HOUSE THE CROSSINGS BUSINESS PARK CROSSHILLS KEIGHLEY BD20 7BW

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

15/04/0415 April 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

19/06/0319 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0319 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information