KINGSMITH PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Previous accounting period shortened from 2024-08-30 to 2024-08-29

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Micro company accounts made up to 2023-08-31

View Document

09/10/249 October 2024 Director's details changed for Mr Paul Nicholas Kingham on 2024-09-27

View Document

09/10/249 October 2024 Change of details for Mr Paul Nicholas Kingham as a person with significant control on 2024-09-27

View Document

09/10/249 October 2024 Change of details for Ms Mary Ann Smith as a person with significant control on 2024-09-27

View Document

09/10/249 October 2024 Secretary's details changed for Mr Paul Nicholas Kingham on 2024-09-27

View Document

09/10/249 October 2024 Director's details changed for Ms Mary Ann Smith on 2024-09-27

View Document

09/10/249 October 2024 Registered office address changed from C/O Kingsmith Accountancy Suite 8:08 Clockwise 77 Renfrew Street Glasgow G2 3BZ Scotland to Clockwise C/O Kingsmith Accountancy 77 Renfrew Street Glasgow G2 3BZ on 2024-10-09

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

09/05/249 May 2024 Director's details changed for Mr Paul Nicholas Kingham on 2024-05-09

View Document

09/05/249 May 2024 Registered office address changed from 9 Glasgow Road Paisley PA1 3QS Scotland to C/O Kingsmith Accountancy Suite 8:08 Clockwise 77 Renfrew Street Glasgow G2 3BZ on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Ms Mary Ann Smith on 2024-05-09

View Document

09/05/249 May 2024 Secretary's details changed for Mr Paul Nicholas Kingham on 2024-05-09

View Document

09/05/249 May 2024 Change of details for Ms Mary Ann Smith as a person with significant control on 2024-05-09

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

27/03/2427 March 2024 Change of details for Mr Paul Nicholas Kingham as a person with significant control on 2024-03-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 SECRETARY APPOINTED MR PAUL NICHOLAS KINGHAM

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES

View Document

15/03/2115 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NICHOLAS KINGHAM

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MS MARY ANN SMITH / 15/03/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR PAUL NICHOLAS KINGHAM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 65 CLARENCE STREET CLYDEBANK G81 2EB SCOTLAND

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 PREVEXT FROM 31/03/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

06/03/186 March 2018 COMPANY NAME CHANGED KINGSMITH DEVELOPMENT LTD CERTIFICATE ISSUED ON 06/03/18

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 65 CLARENCE STREET CLYDEBANK G81 2EB SCOTLAND

View Document

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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