KILBURN DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Result of meeting of creditors

View Document

07/05/257 May 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

29/04/2529 April 2025 Satisfaction of charge 106263970008 in full

View Document

29/04/2529 April 2025 Satisfaction of charge 106263970009 in full

View Document

26/04/2526 April 2025 Statement of affairs with form AM02SOA

View Document

26/04/2526 April 2025 Statement of administrator's proposal

View Document

31/03/2531 March 2025 Appointment of an administrator

View Document

31/03/2531 March 2025 Registered office address changed from C/O Camrose, 85 New Cavendish Street Suite 3 London W1W 6XD England to 30 Old Bailey London EC4M 7AU on 2025-03-31

View Document

20/03/2520 March 2025 Appointment of Mr Massimo Ventimiglia as a director on 2025-03-19

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

23/10/2423 October 2024 Registration of charge 106263970008, created on 2024-10-11

View Document

23/10/2423 October 2024 Registration of charge 106263970009, created on 2024-10-11

View Document

25/04/2425 April 2024 Termination of appointment of James Owen Anwell as a director on 2024-04-09

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Registered office address changed from C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL England to C/O Camrose, 85 New Cavendish Street Suite 3 London W1W 6XD on 2024-01-23

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Termination of appointment of Infinity C Directors Limited as a director on 2023-12-06

View Document

20/12/2320 December 2023 Appointment of Mr James Owen Anwell as a director on 2023-12-06

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/11/2310 November 2023 Satisfaction of charge 106263970006 in full

View Document

21/04/2321 April 2023 Registration of charge 106263970007, created on 2023-04-13

View Document

10/03/2310 March 2023 Termination of appointment of Phil Vickers as a director on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of Daniel John Finestein as a director on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Infinity C Directors Limited as a director on 2023-03-10

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Appointment of Miss Victoria Taylor as a director on 2022-09-30

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Registration of charge 106263970006, created on 2022-05-06

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

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

View Accounts

13/11/1913 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 1800

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106263970004

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MERLIN 2 HOLDINGS LIMITED / 16/02/2019

View Document

25/03/1925 March 2019 15/02/19 STATEMENT OF CAPITAL GBP 1786

View Document

08/02/198 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 917

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 856

View Document

19/11/1819 November 2018 ADOPT ARTICLES 25/10/2018

View Document

19/11/1819 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106263970001

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106263970003

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106263970002

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG UNITED KINGDOM

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL VICKERS / 05/03/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

08/02/188 February 2018 COMPANY NAME CHANGED CLAPHAM COMMON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/02/18

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN FINESTEIN / 23/01/2018

View Document

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

View Accounts

17/10/1717 October 2017 COMPANY NAME CHANGED VAUXHALL PROPERTY VENTURES LIMITED CERTIFICATE ISSUED ON 17/10/17

View Document

17/02/1717 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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