KINGSCROWN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/01/2523 January 2025 Registration of charge 106306980018, created on 2025-01-15

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/11/2312 November 2023 Satisfaction of charge 106306980015 in full

View Document

12/11/2312 November 2023 Satisfaction of charge 106306980010 in full

View Document

12/11/2312 November 2023 Satisfaction of charge 106306980011 in full

View Document

12/11/2312 November 2023 Satisfaction of charge 106306980009 in full

View Document

12/11/2312 November 2023 Satisfaction of charge 106306980014 in full

View Document

12/11/2312 November 2023 Satisfaction of charge 106306980008 in full

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/03/2331 March 2023 Registered office address changed from Suites 7 - 10 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH England to Suites 11-16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 2023-03-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

16/01/2316 January 2023 Registration of charge 106306980017, created on 2023-01-06

View Document

16/01/2316 January 2023 Registration of charge 106306980016, created on 2023-01-06

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/09/2226 September 2022 Satisfaction of charge 106306980005 in full

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/12/2123 December 2021 Registration of charge 106306980014, created on 2021-12-22

View Document

23/12/2123 December 2021 Registration of charge 106306980015, created on 2021-12-22

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-03-01 with updates

View Document

21/07/2121 July 2021 Appointment of Mr Paul Stone as a director on 2021-03-01

View Document

20/07/2120 July 2021 Cessation of Mark Fretwell Limited as a person with significant control on 2021-03-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/08/2021 August 2020 31/01/20 UNAUDITED ABRIDGED

View Document

14/04/2014 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106306980006

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106306980008

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106306980009

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/08/1912 August 2019 31/01/19 UNAUDITED ABRIDGED

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106306980007

View Document

10/06/1910 June 2019 CESSATION OF MARK FRETWELL AS A PSC

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STONE DEVELOPMENTS (PS) LIMITED

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK FRETWELL LIMITED

View Document

10/06/1910 June 2019 CESSATION OF PAUL STONE AS A PSC

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106306980006

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106306980005

View Document

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEFAN POLLOCK / 01/08/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE STEPHEN POLLOCK / 01/08/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / KINGSCROWN PROPERTIES LIMITED / 01/08/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106306980004

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106306980003

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 7TH FLOOR, HILTON HOUSE LORD STREET STOCKPORT CHESHIRE SK1 3NA ENGLAND

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106306980002

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106306980001

View Document

22/02/1722 February 2017 CURRSHO FROM 28/02/2018 TO 31/01/2018

View Document

21/02/1721 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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