KILNBRIDGE 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
23/09/2523 September 2025 NewAppointment of Robert Henry Bate as a director on 2025-09-18

View Document

17/04/2517 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

17/04/2517 April 2025

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

01/04/251 April 2025 Change of details for Kdl Investments Limited as a person with significant control on 2024-05-02

View Document

10/07/2410 July 2024 Appointment of Mr Michael John Mckessar as a director on 2024-07-09

View Document

04/07/244 July 2024 Termination of appointment of Shaun Parker as a director on 2024-06-12

View Document

04/07/244 July 2024 Appointment of Peter William Haspel as a director on 2024-07-03

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

20/05/2420 May 2024 Memorandum and Articles of Association

View Document

16/05/2416 May 2024 Appointment of Sunena Stoneham as a secretary on 2024-05-16

View Document

16/05/2416 May 2024 Statement of company's objects

View Document

16/05/2416 May 2024 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-05-15

View Document

16/05/2416 May 2024 Statement of company's objects

View Document

15/05/2415 May 2024 Previous accounting period shortened from 2024-09-28 to 2024-03-31

View Document

02/05/242 May 2024 Registered office address changed from Proaktive House Sidings Court Doncaster DN4 5NU England to Voyage Care Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP on 2024-05-02

View Document

02/05/242 May 2024 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-04-22

View Document

26/04/2426 April 2024 Satisfaction of charge 043963250025 in full

View Document

26/04/2426 April 2024 Termination of appointment of Carl Martin Morte as a secretary on 2024-04-22

View Document

26/04/2426 April 2024 Appointment of Mr Shaun Parker as a director on 2024-04-22

View Document

26/04/2426 April 2024 Appointment of Walker Lain Mcfadden as a director on 2024-04-22

View Document

26/04/2426 April 2024 Termination of appointment of Steven Phillips as a director on 2024-04-22

View Document

26/04/2426 April 2024 Termination of appointment of Carl Martin Morte as a director on 2024-04-22

View Document

26/04/2426 April 2024 Satisfaction of charge 043963250022 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 043963250023 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 043963250021 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 043963250024 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 043963250018 in full

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-09-30

View Document

27/03/2427 March 2024 Registered office address changed from Proaktive House Sidings Court Doncaster DN4 5NU England to Proaktive House Sidings Court Doncaster DN4 5NU on 2024-03-27

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

15/11/2315 November 2023 Previous accounting period extended from 2023-03-30 to 2023-09-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

23/03/2323 March 2023 Accounts for a small company made up to 2022-03-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043963250025

View Document

26/10/2026 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043963250024

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043963250023

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043963250022

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043963250021

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043963250020

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043963250019

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM FITZWILLIAM HOUSE MIDDLE BANK DONCASTER SOUTH YORKSHIRE DN4 5NG UNITED KINGDOM

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043963250020

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043963250019

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043963250018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM LOVERSALL HALL RAKES LANE LOVERSALL DONCASTER SOUTH YORKSHIRE DN11 9DD

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM SHIPLEY COTTAGE EDLINGTON LANE EDLINGTON DONCASTER SOUTH YORKSHIRE DN12 1PL ENGLAND

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM UNIT 1C FIRST FLOOR THE CROSSINGS DONCASTER ROAD DENABY MAIN DONCASTER SOUTH YORKSHIRE DN12 4JH

View Document

09/04/139 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CARL MARTIN MORTE / 15/03/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PHILLIPS / 18/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MARTIN MORTE / 18/03/2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/06/093 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: UNIT 1A 1ST FLOOR PATRICK TOBIN HOUSE PATRICK TOBIN BUSINESS PARK BOLTON RD WATH UPON DEARNE SOUTH YORKSHIRE S63 7LL

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: SILICON HOUSE FARFIELD PARK WATH UPON DEARNE ROTHERHAM S63 5DB

View Document

22/03/0522 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 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