KAPSTONE PROPERTY LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

06/10/216 October 2021 Application to strike the company off the register

View Document

28/09/2128 September 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

31/12/2031 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN ANDREW PATTISON / 30/11/2018

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW PATTISON / 30/11/2018

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061269560003

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM C/O MRS MCA JAMES 2 SCOT'S COTTAGES KINGTON LANE KINGTON, THORNBURY BRISTOL BS35 1NF

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW PATTISON / 16/06/2015

View Document

27/04/1527 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/03/141 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM C/O MRS MCA JAMES 2 SCOT'S COTTAGES KINGTON LANE, KINGTON, THORNBURY BRISTOL BS35 1NF ENGLAND

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM C/O MRS CLAIRE PATTISON 27 ARMITT STREET MACCLESFIELD CHESHIRE SK11 6SD UNITED KINGDOM

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE PATTISON

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PATTISON

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW PATTISON / 01/11/2009

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE AVIS PATTISON / 01/11/2009

View Document

25/03/1025 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE AVIS PATTISON / 01/11/2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM STONELEIGH STONE BERKELEY GL13 9LA

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 S366A DISP HOLDING AGM 27/02/07

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • POWERHOUS LIMITED


  • 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