KINGSGATE PORTFOLIO LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/11/2428 November 2024 | Appointment of Mr Russell David Smith as a director on 2024-11-15 |
03/09/243 September 2024 | Termination of appointment of Iain Campbell as a director on 2024-09-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
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 |
07/12/237 December 2023 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
19/09/2319 September 2023 | Appointment of Mr Mark David Rockliffe as a director on 2023-09-19 |
19/09/2319 September 2023 | Termination of appointment of Stephen John Antram as a director on 2023-09-19 |
19/09/2319 September 2023 | Termination of appointment of Steven Kenneth Myers as a director on 2023-09-19 |
19/09/2319 September 2023 | Termination of appointment of Poppy Cole as a director on 2023-09-19 |
19/09/2319 September 2023 | Appointment of Mr Keith Wesley Bonner as a director on 2023-09-19 |
19/09/2319 September 2023 | Appointment of Mr Iain Campbell as a director on 2023-09-19 |
10/02/2310 February 2023 | Appointment of Mr Stephen Antram as a director on 2023-02-08 |
10/02/2310 February 2023 | Appointment of Ms Poppy Cole as a director on 2023-02-08 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
01/02/231 February 2023 | Notification of Antrams Limited as a person with significant control on 2023-01-31 |
01/02/231 February 2023 | Cessation of Steven Kenneth Myers as a person with significant control on 2023-01-31 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/12/207 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
26/04/1726 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/07/1531 July 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/09/143 September 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
14/08/1414 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KENNETH MYERS / 14/07/2014 |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/08/1314 August 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
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 |
03/08/123 August 2012 | CURREXT FROM 31/07/2013 TO 31/12/2013 |
30/07/1230 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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