KINSELLA BROTHERS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

07/08/257 August 2025 NewRegistration of charge 051882010018, created on 2025-08-01

View Document

07/08/257 August 2025 NewRegistration of charge 051882010017, created on 2025-08-01

View Document

23/07/2523 July 2025 NewSatisfaction of charge 051882010012 in full

View Document

23/07/2523 July 2025 NewSatisfaction of charge 051882010008 in full

View Document

23/07/2523 July 2025 NewSatisfaction of charge 051882010011 in full

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

05/07/245 July 2024 Registration of charge 051882010016, created on 2024-07-04

View Document

05/07/245 July 2024 Registration of charge 051882010015, created on 2024-07-04

View Document

09/02/249 February 2024 Registration of charge 051882010014, created on 2024-02-09

View Document

09/02/249 February 2024 Registration of charge 051882010013, created on 2024-02-09

View Document

08/02/248 February 2024 Satisfaction of charge 4 in full

View Document

08/02/248 February 2024 Satisfaction of charge 3 in full

View Document

08/02/248 February 2024 Satisfaction of charge 051882010009 in full

View Document

08/02/248 February 2024 Satisfaction of charge 6 in full

View Document

08/02/248 February 2024 Satisfaction of charge 5 in full

View Document

08/02/248 February 2024 Satisfaction of charge 2 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

25/10/2325 October 2023 Registration of charge 051882010012, created on 2023-10-23

View Document

25/10/2325 October 2023 Registration of charge 051882010011, created on 2023-10-23

View Document

15/09/2315 September 2023 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-15

View Document

15/09/2315 September 2023 Registered office address changed from Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-15

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

19/02/1919 February 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051882010010

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINSELLA

View Document

10/08/1710 August 2017 CESSATION OF STEPHEN MICHAEL KINSELLA AS A PSC

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

23/06/1723 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051882010009

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051882010008

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051882010007

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/08/1510 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KINSELLA / 06/08/2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/10/1423 October 2014 AMENDING 288C

View Document

07/10/147 October 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH KINSELLA / 01/10/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KINSELLA / 01/10/2014

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH KINSELLA / 01/10/2014

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/09/133 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH KINSELLA / 01/01/2013

View Document

03/09/133 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH KINSELLA / 01/01/2013

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/09/1218 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/08/1123 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KINSELLA / 01/10/2009

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KINSELLA / 01/10/2009

View Document

24/08/1024 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/10/0912 October 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 1341 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KINSELLA / 30/11/2007

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KINSELLA / 30/11/2007

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/02/0616 February 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/01/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 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