KINGSBRIDGE PROPERTIES (DEVON) LIMITED

Company Documents

DateDescription
04/03/154 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

01/05/141 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
21 BUCKLE STREET
LONDON
E1 8NN
UNITED KINGDOM

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

03/05/123 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

05/05/115 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SAMUELS / 01/09/2008

View Document

29/04/0929 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM
3RD FLOOR
20-23 GREVILLE STREET
LONDON
EC1N 8SS

View Document

28/04/0828 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SAMUELS / 01/01/2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM:
50 QUEEN ANNE STREET
LONDON
W1G 9HQ

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/05/966 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9520 January 1995 DECLARATION OF SATISFACTION 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

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/04/9417 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 COMPANY NAME CHANGED
EFFICIENTLINE LIMITED
CERTIFICATE ISSUED ON 03/10/91

View Document

03/08/913 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/07/914 July 1991 DIRECTOR RESIGNED

View Document

04/07/914 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 DIRECTOR RESIGNED

View Document

04/07/914 July 1991 DIRECTOR RESIGNED

View Document

12/01/9012 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 REGISTERED OFFICE CHANGED ON 12/01/90 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

05/12/895 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/89

View Document

05/12/895 December 1989 NC INC ALREADY ADJUSTED
27/11/89

View Document

23/08/8923 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


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