KINGSHILL PROJECTS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 Application to strike the company off the register

View Document

23/02/2323 February 2023 Change of details for Mr Anthony Richard Green as a person with significant control on 2021-12-30

View Document

23/02/2323 February 2023 Change of details for Anne Heather Green as a person with significant control on 2021-12-30

View Document

22/02/2322 February 2023 Change of details for Mr Anthony Richard Green as a person with significant control on 2021-12-30

View Document

22/02/2322 February 2023 Change of details for Anne Heather Green as a person with significant control on 2021-12-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/12/2130 December 2021 Director's details changed for Mr Anthony Richard Green on 2021-11-04

View Document

30/12/2130 December 2021 Secretary's details changed for Anne Heather Green on 2021-11-04

View Document

30/12/2130 December 2021 Registered office address changed from Old Station House, Station Approach, Newport Street Swindon Wiltshire SN1 3DU to 33 Wall Park Close Higher Manor Road Brixham Devon TQ5 9UN on 2021-12-30

View Document

26/11/2126 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/01/2128 January 2021 29/02/20 UNAUDITED ABRIDGED

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/11/196 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD GREEN / 04/03/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/09/1824 September 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

10/05/1710 May 2017 28/02/17 UNAUDITED ABRIDGED

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/12/1611 December 2016 ADOPT ARTICLES 15/03/2016

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD GREEN / 12/02/2011

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE HEATHER GREEN / 12/02/2011

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE HEATHER GREEN / 12/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD GREEN / 12/02/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 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