KILPATRICK DEVELOPMENTS LTD

Company Documents

DateDescription
12/05/2312 May 2023 Bona Vacantia disclaimer

View Document

18/10/1618 October 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/08/162 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/07/1621 July 2016 APPLICATION FOR STRIKING-OFF

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 46 WINDSOR STREET BURBAGE HINCKLEY LEICESTERSHIRE LE10 2EF

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOHN KILPATRICK / 22/03/2016

View Document

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MS RACHEL DAWN BAILEY

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY AILEEN SOUTHWELL

View Document

12/05/1512 May 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

27/11/1427 November 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / AILEEN MARGARET SOUTHWELL / 27/08/2014

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 11A WINDSOR STREET BURBAGE HINCKLEY LEICESTERSHIRE LE10 2EE ENGLAND

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/03/1326 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN KILPATRICK / 02/08/2010

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 1 MILL HILL ROAD HINCKLEY LEICESTERSHIRE LE10 0AX

View Document

23/03/1023 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 5 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW

View Document

07/05/027 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/017 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 AUDITOR'S RESIGNATION

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/969 October 1996 SECRETARY RESIGNED

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/10/969 October 1996 NEW SECRETARY APPOINTED

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9626 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 NEW SECRETARY APPOINTED

View Document

21/04/9621 April 1996 SECRETARY RESIGNED

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

29/04/9529 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/08/9422 August 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/04/9430 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9430 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9430 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/09/9314 September 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: 21 STATION ROAD, HINCKLEY, LEICESTERSHIRE LE10 1AW

View Document

25/01/9325 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

09/11/929 November 1992 SECRETARY RESIGNED

View Document

15/10/9215 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

15/10/9215 October 1992 NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/05/9222 May 1992 S386 DISP APP AUDS 09/12/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9217 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9228 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/10/8927 October 1989 COMPANY NAME CHANGED CARDINAL BUILDERS LIMITED CERTIFICATE ISSUED ON 30/10/89

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

16/08/8916 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information