KINGSDOWN FARM DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

08/02/248 February 2024 Termination of appointment of Homi Rutton Patel as a director on 2023-12-01

View Document

01/02/241 February 2024 Change of details for Mr Cyrus Homi Patel as a person with significant control on 2024-01-25

View Document

31/01/2431 January 2024 Director's details changed for Mr Cyrus Homi Patel on 2024-01-25

View Document

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

View Accounts

31/01/2431 January 2024 Director's details changed for Mr Cyrus Homi Patel on 2024-01-25

View Document

26/01/2426 January 2024 Change of details for Mr Cyrus Homi Patel as a person with significant control on 2024-01-25

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

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

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

19/08/2019 August 2020 SECRETARY APPOINTED MRS MARGARET FARRELL

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR HOMI RUTTON PATEL

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARKEY

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MARKEY

View Document

03/08/203 August 2020 CURREXT FROM 31/07/2020 TO 31/01/2021

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084114390005

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084114390004

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYRUS HOMI PATEL

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY JONES

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS MARKEY / 12/11/2019

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084114390003

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084114390002

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 CESSATION OF TONY MARKEY AS A PSC

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MG MARKEY HOLDINGS LIMITED

View Document

20/11/1820 November 2018 CESSATION OF PAUL FRANCIS MARKEY AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084114390003

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084114390002

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY GARY HOLT

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY GARY HOLT

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 250

View Document

16/04/1516 April 2015 SECRETARY APPOINTED MR GARY HOLT

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR ANTHONY JOSEPH MARKEY

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR PAUL FRANCIS MARKEY

View Document

18/03/1518 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084114390001

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KEITH JONES / 17/03/2015

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR HOMI PATEL

View Document

06/03/156 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/10/1424 October 2014 PREVEXT FROM 28/02/2014 TO 31/07/2014

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084114390001

View Document

20/02/1320 February 2013 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