KINGSKERSWELL PROPERTIES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

14/03/2414 March 2024 Secretary's details changed for Mrs Judith Mary Denman on 2024-02-29

View Document

14/03/2414 March 2024 Director's details changed for Mrs Judith Mary Denman on 2024-02-29

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/03/2216 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY DENMAN / 13/03/2019

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/03/1614 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/03/1516 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/03/1413 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/03/1315 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR ETHEL NEWMAN

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR ETHEL NEWMAN

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH NEWMAN / 01/11/2009

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH NEWMAN / 01/11/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH NEWMAN / 31/03/2008

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: STERLING HOUSE (PEPLOWS) DIXS END EXETER DEVON EX1 1QA

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: PEPLOWS CHARTERED ACCOUNTANTS 26 FORE ST BOVEY TRACEY NEWTON ABBOT DEVON TQ13 9AD

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9712 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM: TORQUAY ROAD, ALLER, NEWTON ABBOT, DEVON, TQ12 5AT.

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9614 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ALTER MEM AND ARTS 09/01/95

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/01/9531 January 1995 AUDITOR'S RESIGNATION

View Document

22/12/9422 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9324 December 1993 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

22/08/9322 August 1993 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

06/07/936 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

06/03/926 March 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

14/03/9114 March 1991 REGISTERED OFFICE CHANGED ON 14/03/91 FROM: BARCLAYS BANK CHAMBERS UNION STREET NEWTON ABBOT TQ12 2JY

View Document

02/01/912 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 DIRECTOR RESIGNED

View Document

10/11/8710 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

27/01/8727 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

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