KINGSWAY PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2024-06-26 to 2024-06-25

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-27 to 2023-06-26

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/05/2114 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

16/05/1916 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

27/03/1927 March 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

29/03/1829 March 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER SO21 1RF ENGLAND

View Document

29/03/1729 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES SANDERS / 11/11/2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM KIMBALL SMITH LIMITED UNIT 28, BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM KINGS WORTHY HOUSE LONDON ROAD, KINGS WORTHY WINCHESTER SO23 7QA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085661440001

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MRS RACHEL MARY SANDERS

View Document

03/07/153 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/11/143 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 100

View Document

03/11/143 November 2014 COMPANY NAME CHANGED COUNTRYSIDE COACHING LIMITED CERTIFICATE ISSUED ON 03/11/14

View Document

15/09/1415 September 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1312 June 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