THE KILN'S DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

13/12/2113 December 2021 Termination of appointment of Vicky Teague as a secretary on 2021-12-09

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/09/1917 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM SUITE 3 STUART HOUSE ESKMILLS PARK, STATION ROAD MUSSELBURGH MIDLOTHIAN EH21 7PB SCOTLAND

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

14/09/1814 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

29/08/1729 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN TEAGUE / 12/08/2016

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM SUITE 10 STUART HOUSE ESKMILLS PARK STATION ROAD MUSSELBURGH MIDLOTHIAN EH21 7PB

View Document

31/08/1631 August 2016 SECRETARY'S CHANGE OF PARTICULARS / VICKY TEAGUE / 12/08/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN TEAGUE / 05/03/2015

View Document

19/01/1619 January 2016 SECRETARY'S CHANGE OF PARTICULARS / VICKY TEAGUE / 05/03/2015

View Document

19/01/1619 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1512 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ARTICLES OF ASSOCIATION

View Document

25/02/1425 February 2014 06/12/13 STATEMENT OF CAPITAL GBP 1847365

View Document

19/02/1419 February 2014 ALTER ARTICLES 05/12/2013

View Document

19/02/1419 February 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM SUITE 10, STUART HOUSE LINKFIELD ROAD ESKMILLS MUSSELBURGH EH21 7PN

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/09/1325 September 2013 CURREXT FROM 31/01/2014 TO 30/06/2014

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH STRAND

View Document

16/08/1316 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/08/1316 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/03/1315 March 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/03/1214 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/03/119 March 2011 Annual return made up to 8 January 2010 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM EVENTYR LYARS ROAD LONGNIDDRY EAST LOTHIAN EH32 0PT

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARTIN TEAGUE / 08/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MELVYN STRAND / 08/02/2010

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 49-51 PIPE LANE PORTOBELLO EDINBURGH EH15 1DB

View Document

15/06/0915 June 2009 SECRETARY APPOINTED VICKY TEAGUE

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY JOSEPH STRAND

View Document

08/01/088 January 2008 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