KINGDOM PRINCIPLES PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Appointment of Mr John Stuart Simpson as a director on 2025-04-22 |
29/01/2529 January 2025 | Micro company accounts made up to 2024-01-31 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
08/05/248 May 2024 | Registration of charge 056694290025, created on 2024-05-07 |
08/05/248 May 2024 | Registration of charge 056694290026, created on 2024-05-07 |
08/05/248 May 2024 | Satisfaction of charge 16 in full |
08/05/248 May 2024 | Satisfaction of charge 17 in full |
21/03/2421 March 2024 | Satisfaction of charge 1 in full |
21/03/2421 March 2024 | Satisfaction of charge 3 in full |
18/03/2418 March 2024 | Satisfaction of charge 14 in full |
18/03/2418 March 2024 | Satisfaction of charge 12 in full |
18/03/2418 March 2024 | Satisfaction of charge 10 in full |
18/03/2418 March 2024 | Satisfaction of charge 13 in full |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/01/2428 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
05/01/245 January 2024 | Registration of charge 056694290024, created on 2024-01-03 |
13/12/2313 December 2023 | Registration of charge 056694290023, created on 2023-12-12 |
13/12/2313 December 2023 | Registration of charge 056694290019, created on 2023-12-11 |
13/12/2313 December 2023 | Registration of charge 056694290020, created on 2023-12-11 |
13/12/2313 December 2023 | Registration of charge 056694290021, created on 2023-12-11 |
13/12/2313 December 2023 | Registration of charge 056694290022, created on 2023-12-11 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
30/10/2230 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
30/01/2130 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
11/10/1911 October 2019 | REGISTERED OFFICE CHANGED ON 11/10/2019 FROM GREENACRES, RILL FARM CALLINGTON CORNWALL PL17 7HX |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
09/01/169 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/01/1524 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
13/01/1413 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/04/1311 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
11/04/1311 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
11/04/1311 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
11/04/1311 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
15/01/1315 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
30/01/1230 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/01/1118 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS SIMPSON / 01/01/2010 |
23/02/1023 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
15/01/0915 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
21/05/0821 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
20/05/0820 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
16/05/0816 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
19/02/0819 February 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
18/07/0718 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/078 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0718 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0718 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/0720 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/0720 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/071 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
23/12/0623 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0613 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/0611 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/068 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/068 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/069 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KINGDOM PRINCIPLES PROPERTY DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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