KINGMAKER PROPERTIES LLP

Company Documents

DateDescription
25/08/2325 August 2023 Final Gazette dissolved following liquidation

View Document

25/08/2325 August 2023 Final Gazette dissolved following liquidation

View Document

25/05/2325 May 2023 Notice of move from Administration to Dissolution

View Document

28/12/2228 December 2022 Administrator's progress report

View Document

07/11/227 November 2022 Result of meeting of creditors

View Document

10/05/2210 May 2022 Notice of extension of period of Administration

View Document

16/12/2116 December 2021 Administrator's progress report

View Document

04/11/214 November 2021 Result of meeting of creditors

View Document

04/11/214 November 2021 Statement of administrator's revised proposal

View Document

07/08/217 August 2021 Statement of administrator's proposal

View Document

31/07/2131 July 2021 Statement of affairs with form AM02SOA

View Document

08/07/218 July 2021 Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-08

View Document

11/06/2111 June 2021 Appointment of an administrator

View Document

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, LLP MEMBER PAUL GODFREY

View Document

10/02/2010 February 2020 CORPORATE LLP MEMBER APPOINTED KINGMAKER BARNET LIMITED

View Document

10/02/2010 February 2020 CORPORATE LLP MEMBER APPOINTED COGRESS STATION ROAD LIMITED

View Document

10/02/2010 February 2020 CORPORATE LLP MEMBER APPOINTED COGRESS KINGMAKER 2 LP

View Document

10/02/2010 February 2020 CORPORATE LLP MEMBER APPOINTED COGRESS KINGMAKER LP

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COGRESS STATION ROAD LIMITED

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGMAKER BARNET LIMITED

View Document

10/02/2010 February 2020 CESSATION OF TAL ORLY AS A PSC

View Document

10/02/2010 February 2020 CESSATION OF PAUL SIMON GODFREY AS A PSC

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, LLP MEMBER TAL ORLY

View Document

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GODFREY

View Document

14/05/1914 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2019

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAL ORLY

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

09/11/189 November 2018 LLP MEMBER APPOINTED MR TAL ORLY

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, LLP MEMBER ROBERT GODFREY

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4222900002

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4222900001

View Document

02/05/182 May 2018 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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