KINGSDART PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/07/241 July 2024 Restoration by order of the court

View Document

01/07/241 July 2024 Director's details changed for Mr Robert Richard Benns on 2024-01-30

View Document

12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1931 October 2019 APPLICATION FOR STRIKING-OFF

View Document

30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM DAMASK BARN BROWNSTON IVYBRIDGE DEVON PL21 0SQ

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

09/07/189 July 2018 CESSATION OF JEREMY CHARLES GATES AS A PSC

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALAR DEVELOPMENTS LTD

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOWER PROJECTS LTD

View Document

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

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

27/01/1627 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

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

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 05/04/2015

View Document

13/05/1513 May 2015 CONFLICT OF INTEREST, PROPERTY TRANSACTION, ENOUGH PROFITS AVAILABLE FOR DISTRIBUTION 05/04/2015

View Document

11/01/1511 January 2015 REGISTERED OFFICE CHANGED ON 11/01/2015 FROM 53A VICTORIA ROAD DARTMOUTH DEVON TQ6 9DF

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

14/09/1314 September 2013 REGISTERED OFFICE CHANGED ON 14/09/2013 FROM 53B VICTORIA ROAD DARTMOUTH DEVON TQ6 9DF UNITED KINGDOM

View Document

14/09/1314 September 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM C/O J C GATES DAMASK BARN . BROWNSTON IVYBRIDGE DEVON PL21 0SQ ENGLAND

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/06/1130 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SAYER

View Document

28/07/1028 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SAYER

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN BALDOCK

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM HINDCOMBE ROGATE PETERSFIELD HAMPSHIRE GU31 5DR

View Document

15/01/1015 January 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

21/07/0621 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0222 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0124 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/995 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 AUDITOR'S RESIGNATION

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/08/9511 August 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9418 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 SECRETARY RESIGNED

View Document

05/11/945 November 1994 REGISTERED OFFICE CHANGED ON 05/11/94 FROM: ALDERS WAY YALBERTON INDUSTRIAL ESTATE PAIGNTON DEVON TQ4 7QE

View Document

18/07/9418 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/02/938 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92 FROM: ORCHARD HOUSE EAST CHARLETON KINGSBRIDGE DEVON

View Document

29/07/9229 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 NEW SECRETARY APPOINTED

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 ADOPT MEM AND ARTS 29/06/92

View Document

29/06/9229 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information