KIMBOLTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/04/1613 April 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/08/1512 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/08/1412 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR JENNY CRANE

View Document

15/08/1315 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY CRANE / 01/07/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/08/1215 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY CRANE / 05/10/2011

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

10/11/1110 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/08/1111 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY CRANE / 01/01/2010

View Document

25/08/1025 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANGELL PINDER LTD / 01/01/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY CRANE / 01/01/2010

View Document

25/08/1025 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY JENNIFER CRANE

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/09 FROM: GISTERED OFFICE CHANGED ON 10/03/2009 FROM THE GRANARY WELL BANK WELL BEDALE NORTH YORKSHIRE DL8 2QF UNITED KINGDOM

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LOGGED FORM

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED JENNIFER EDITH CONSTANCE CRANE

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/03/0910 March 2009 SECRETARY APPOINTED ANGELL PINDER LTD

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: GISTERED OFFICE CHANGED ON 04/03/2009 FROM 36 HARPENDEN LANE, REDBOURN ST ALBANS HERTFORDSHIRE AL3 7PB

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT CRANE

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MRS JENNY CRANE

View Document

12/08/0812 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 05/04/06

View Document

19/07/0519 July 2005 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