KINGSGATE PORTFOLIO LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Appointment of Mr Russell David Smith as a director on 2024-11-15

View Document

03/09/243 September 2024 Termination of appointment of Iain Campbell as a director on 2024-09-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

07/12/237 December 2023 Registered office address changed from Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath West Sussex RH17 6AS to 5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF on 2023-12-07

View Document

07/12/237 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

19/09/2319 September 2023 Appointment of Mr Mark David Rockliffe as a director on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Stephen John Antram as a director on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Steven Kenneth Myers as a director on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Poppy Cole as a director on 2023-09-19

View Document

19/09/2319 September 2023 Appointment of Mr Keith Wesley Bonner as a director on 2023-09-19

View Document

19/09/2319 September 2023 Appointment of Mr Iain Campbell as a director on 2023-09-19

View Document

10/02/2310 February 2023 Appointment of Mr Stephen Antram as a director on 2023-02-08

View Document

10/02/2310 February 2023 Appointment of Ms Poppy Cole as a director on 2023-02-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

01/02/231 February 2023 Notification of Antrams Limited as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Cessation of Steven Kenneth Myers as a person with significant control on 2023-01-31

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

07/12/207 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

31/07/1531 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

03/09/143 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KENNETH MYERS / 14/07/2014

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

14/08/1314 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM VICTORIA HOUSE STANBRIDGE PARK STAPLEFIELD LANE STAPLEFIELD WEST SUSSEX RH17 6AS UNITED KINGDOM

View Document

03/08/123 August 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

30/07/1230 July 2012 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