KINGSOWN PROPERTY LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

27/11/2427 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

07/05/247 May 2024 Registered office address changed from 2nd Floor 53-55 Victoria Square Bolton BL1 1RZ England to 1 Champion Park London SE5 8FJ on 2024-05-07

View Document

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

View Accounts

03/01/243 January 2024 Appointment of Mrs Samantha Gail Stewart as a secretary on 2024-01-01

View Document

03/01/243 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Appointment of Ms Lynne Teresa Shea as a secretary on 2023-10-11

View Document

11/10/2311 October 2023 Termination of appointment of David Thomas Chrystal as a secretary on 2023-10-11

View Document

30/05/2330 May 2023 Registered office address changed from 3rd Floor St.Olaves House 10 Lloyd's Avenue London EC3N 3AJ to 2nd Floor 53-55 Victoria Square Bolton BL1 1RZ on 2023-05-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/03/2331 March 2023 Appointment of Mr Robert Francis East as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Richard Alistair Heron as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Termination of appointment of Peter Thornby Taylor as a director on 2022-11-21

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2022-03-31

View Document

05/04/225 April 2022 Appointment of Mr Richard Alistair Heron as a director on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Nigel John Hills as a director on 2022-03-31

View Document

05/04/225 April 2022 Appointment of Mrs Lynne Teresa Shea as a director on 2022-03-31

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

24/06/2124 June 2021 Notification of Salvation Army Housing Association as a person with significant control on 2017-04-09

View Document

23/06/2123 June 2021 Withdrawal of a person with significant control statement on 2021-06-23

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL HILLS

View Document

13/04/1713 April 2017 SECRETARY APPOINTED MS ARGIRI PAPATHOS

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR. PETER THORNBY TAYLOR

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR PUNEET RAJPUT

View Document

03/10/163 October 2016 SECRETARY APPOINTED MR. NIGEL JOHN HILLS

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY PUNEET RAJPUT

View Document

03/10/163 October 2016

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/06/162 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROPER

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/05/1527 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/05/1423 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/05/1329 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM BARBER SURGEONS HALL 1A MONKWELL SQUARE LONDON EC2Y 5BL

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/06/126 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/06/1123 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR GRAHAM JOHN ROPER

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PUNEET RAJPUT / 09/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAM PARRINGTON / 09/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HILLS / 09/05/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FELLOWS

View Document

17/05/1017 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 S366A DISP HOLDING AGM 25/07/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 229/230 SHOREDITCH HIGH STREET LONDON E1 6PJ

View Document

18/05/0518 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 229-231 SHOREDITCH HIGH STREET LONDON E1 6PJ

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 18 THANET STREET LONDON WC1H 9TR

View Document

22/05/0022 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

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

30/11/9430 November 1994 3999 SHARES FOR 1 09/11/94

View Document

30/11/9430 November 1994 £ NC 100/500000 09/11/94

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/08/9319 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/05/935 May 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

18/05/9218 May 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/02/924 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 SECRETARY RESIGNED

View Document

22/03/8922 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/8922 March 1989 ALTER MEM AND ARTS 150389

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

22/03/8922 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/03/892 March 1989 COMPANY NAME CHANGED TRUSHELFCO (NO.1308) LIMITED CERTIFICATE ISSUED ON 03/03/89

View Document

02/03/892 March 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/03/89

View Document

12/10/8812 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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