KINGSTONS WILL & TRUST PLANNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2415 July 2024 | Confirmation statement made on 2024-06-30 with updates |
13/07/2413 July 2024 | Statement of capital following an allotment of shares on 2024-06-28 |
30/06/2430 June 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-02-28 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Director's details changed for Mrs Deborah Clare Kingston on 2021-06-30 |
30/06/2130 June 2021 | Change of details for Mrs Deborah Clare Kingston as a person with significant control on 2021-06-30 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/08/2012 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/01/2019 January 2020 | CESSATION OF PETER ROBERT KINGSTON AS A PSC |
19/01/2019 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH CLARE KINGSTON |
19/01/2019 January 2020 | APPOINTMENT TERMINATED, SECRETARY DANIEL KINGSTON |
17/01/2017 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER KINGSTON |
10/01/2010 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CLARE HERING / 01/01/2020 |
18/07/1918 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
28/09/1828 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM SIR ROBERT PEEL HOUSE 178 BISHOPSGATE LONDON EC2M 4NJ UNITED KINGDOM |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
17/10/1717 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
10/02/1710 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CLARE HERING / 10/02/2017 |
10/02/1710 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES KINGSTON / 10/02/2017 |
10/02/1710 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT KINGSTON / 10/02/2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP |
29/03/1629 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/03/1411 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/02/1328 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/03/126 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/02/1118 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/02/1017 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/03/071 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | NEW SECRETARY APPOINTED |
24/08/0524 August 2005 | VARYING SHARE RIGHTS AND NAMES |
24/08/0524 August 2005 | NEW DIRECTOR APPOINTED |
24/08/0524 August 2005 | SECRETARY RESIGNED |
19/08/0519 August 2005 | COMPANY NAME CHANGED KINGSHEATH LIMITED CERTIFICATE ISSUED ON 19/08/05 |
04/08/054 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
25/07/0525 July 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
28/05/0328 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
28/05/0328 May 2003 | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
18/04/0218 April 2002 | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS |
18/04/0218 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
02/02/022 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
27/10/0127 October 2001 | SECRETARY RESIGNED |
27/10/0127 October 2001 | DIRECTOR RESIGNED |
27/10/0127 October 2001 | SECRETARY RESIGNED |
27/10/0127 October 2001 | NEW SECRETARY APPOINTED |
12/03/0112 March 2001 | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS |
15/12/0015 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
27/04/0027 April 2000 | RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS |
09/03/009 March 2000 | REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 2ND FLOOR 6 PORTER STREET BAKER STREET LONDON W1M 1HZ |
12/10/9912 October 1999 | FULL ACCOUNTS MADE UP TO 28/02/99 |
05/11/985 November 1998 | FULL ACCOUNTS MADE UP TO 28/02/98 |
19/05/9819 May 1998 | RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS |
05/11/975 November 1997 | NEW SECRETARY APPOINTED |
11/03/9711 March 1997 | NEW DIRECTOR APPOINTED |
11/03/9711 March 1997 | NEW DIRECTOR APPOINTED |
11/03/9711 March 1997 | REGISTERED OFFICE CHANGED ON 11/03/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB |
11/03/9711 March 1997 | DIRECTOR RESIGNED |
11/03/9711 March 1997 | SECRETARY RESIGNED |
17/02/9717 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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