KILN BROW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewMicro company accounts made up to 2025-06-30

View Document

04/01/254 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Termination of appointment of Nigel Phillip Abbott as a director on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of David Arthur Ainsley as a director on 2024-03-30

View Document

30/04/2430 April 2024 Appointment of Mr David Ainsley as a director on 2024-04-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/10/225 October 2022 Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW to Redhill Fc Kiln Brow Three Arch Road Redhill RH1 5AE on 2022-10-05

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/03/218 March 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

24/01/1924 January 2019 24/01/19 STATEMENT OF CAPITAL GBP 32680

View Document

15/01/1915 January 2019 SOLVENCY STATEMENT DATED 10/12/18

View Document

15/01/1915 January 2019 REDUCE ISSUED CAPITAL 23/12/2018

View Document

15/01/1915 January 2019 STATEMENT BY DIRECTORS

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

01/12/171 December 2017 ADOPT ARTICLES 16/10/2017

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED JERRY O'LEARY

View Document

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

View Accounts

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED DAVID ARTHUR AINSLEY

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR NIGEL PHILLIP ABBOTT

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HAWKER

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PARK

View Document

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

View Accounts

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR PAUL RICHARD HAWKER

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CREASEY

View Document

31/01/1331 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL GRIFFITHS

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL GRIFFITHS

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR MARTIN DUNNE

View Document

01/07/101 July 2010 SECRETARY APPOINTED MR MARTIN DUNNE

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 23 THE HIGHWAY SUTTON SURREY SM2 5QT

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL GRIFFITHS

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CREASEY / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD GRIFFITHS / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARK / 31/12/2009

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: KILN BROW THREE ARCH ROAD REDHILL SURREY RH1 5AE

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 COMPANY NAME CHANGED REDHILL FOOTBALL CLUB LIMITED CERTIFICATE ISSUED ON 02/07/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 AUDITOR'S RESIGNATION

View Document

04/06/964 June 1996 AUDITOR'S RESIGNATION

View Document

25/05/9625 May 1996 SECRETARY RESIGNED

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/04/9619 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 REGISTERED OFFICE CHANGED ON 15/09/95 FROM: MILESTONE ROYAL PARADE CHISLEHURST KENT BR 76N

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/07/9510 July 1995 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ORDER OF COURT - RESTORATION 10/07/95

View Document

10/07/9510 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 STRUCK OFF AND DISSOLVED

View Document

16/06/9216 June 1992 FIRST GAZETTE

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/904 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/08/891 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

18/05/8818 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8720 October 1987 REGISTERED OFFICE CHANGED ON 20/10/87 FROM: LITTLE TORPA BLANFORD ROAD REIGATE SURREY RH2 7DP

View Document

29/09/8729 September 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

10/02/8710 February 1987 FIRST GAZETTE

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