KINGFISHER PRESTIGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Liquidators' statement of receipts and payments to 2024-10-20

View Document

17/11/2317 November 2023 Liquidators' statement of receipts and payments to 2023-10-20

View Document

07/11/227 November 2022 Appointment of a voluntary liquidator

View Document

07/11/227 November 2022 Declaration of solvency

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

04/11/224 November 2022 Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-11-04

View Document

23/09/2223 September 2022 Satisfaction of charge 042669850039 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 042669850043 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 042669850042 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 042669850031 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 042669850030 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 28 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 27 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 26 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 042669850040 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 25 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 24 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 23 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 042669850034 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 22 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 21 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 20 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 19 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 18 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 17 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 16 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 15 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 14 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 13 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 042669850038 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 12 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 11 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 10 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 9 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 8 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 7 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 042669850037 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 6 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 042669850036 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 042669850041 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 042669850032 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 042669850035 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 5 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 042669850033 in full

View Document

10/05/2210 May 2022 Change of details for Mr Kevin Peter Flood as a person with significant control on 2022-03-29

View Document

10/05/2210 May 2022 Change of details for Mr Richard William Smalley as a person with significant control on 2022-03-29

View Document

10/05/2210 May 2022 Registered office address changed from 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 2022-05-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/07/209 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/02/1923 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042669850043

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042669850042

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042669850041

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042669850040

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042669850039

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042669850038

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042669850037

View Document

09/06/169 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042669850029

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042669850036

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042669850035

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042669850034

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042669850033

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042669850032

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042669850031

View Document

15/11/1415 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042669850030

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042669850029

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

01/09/111 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

22/10/1022 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM SMALLEY / 09/07/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/02/1024 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMALLEY / 22/05/2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMALLEY / 22/05/2009

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

18/09/0818 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: SUITES 17 & 18 RIVERSIDE HOUSE LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8BB

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 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