KINGLAKE MOTOR CYCLES LIMITED

03117533
9 MANOR ROAD BILDESTON IPSWICH IP7 7BG

Documents

Documents
Date Category Description Pages
03 Sep 2024 officers Change of particulars for director (Mr Antonio Petratos) 2 Buy now
03 Sep 2024 officers Change of particulars for director (Mr Paul James Case) 2 Buy now
03 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2024 officers Change of particulars for director (Mr Antonio Petratos) 2 Buy now
03 Sep 2024 officers Change of particulars for secretary (Mr Paul James Case) 1 Buy now
03 Sep 2024 officers Change of particulars for director (Mr Paul James Case) 2 Buy now
12 Feb 2024 accounts Annual Accounts 3 Buy now
29 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 accounts Annual Accounts 8 Buy now
30 Jan 2023 officers Change of particulars for secretary (Mr Paul James Case) 1 Buy now
30 Jan 2023 officers Change of particulars for director (Mr Paul James Case) 2 Buy now
30 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 3 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 accounts Annual Accounts 3 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 accounts Annual Accounts 3 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 accounts Annual Accounts 2 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2018 accounts Annual Accounts 2 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 officers Appointment of director (Mr Antonio Petratos) 2 Buy now
27 Jul 2017 accounts Annual Accounts 2 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2015 accounts Annual Accounts 3 Buy now
26 Oct 2015 annual-return Annual Return 4 Buy now
06 Dec 2014 accounts Annual Accounts 3 Buy now
24 Oct 2014 annual-return Annual Return 4 Buy now
02 Dec 2013 accounts Annual Accounts 3 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
04 Dec 2012 accounts Annual Accounts 4 Buy now
21 Nov 2012 annual-return Annual Return 4 Buy now
06 Dec 2011 accounts Annual Accounts 4 Buy now
31 Oct 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 accounts Annual Accounts 4 Buy now
25 Oct 2010 annual-return Annual Return 4 Buy now
25 Oct 2010 officers Termination of appointment of secretary (Cds Secretaries Limited) 1 Buy now
25 Oct 2010 officers Change of particulars for director (Mr Paul Case) 2 Buy now
25 Oct 2010 address Change Sail Address Company With Old Address 1 Buy now
01 Apr 2010 accounts Annual Accounts 5 Buy now
11 Nov 2009 annual-return Annual Return 5 Buy now
11 Nov 2009 officers Change of particulars for secretary (Paul Case) 1 Buy now
11 Nov 2009 address Change Sail Address Company 1 Buy now
01 Sep 2009 accounts Annual Accounts 5 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from c/o cds chartered accountants devonshire house 582 honeypot lane stanmore middlesex HA7 1JS 1 Buy now
04 Jun 2009 officers Secretary appointed paul case 1 Buy now
01 May 2009 officers Secretary's change of particulars / cds secretaries LIMITED / 30/04/2009 2 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from 582 c/o cds chartered accountants honeypot lane stanmore middlesex HA7 1JS 1 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from 88/90 camden road london NW1 9EA 1 Buy now
24 Nov 2008 annual-return Return made up to 24/10/08; full list of members 10 Buy now
13 Dec 2007 accounts Annual Accounts 5 Buy now
29 Oct 2007 annual-return Return made up to 24/10/07; full list of members 6 Buy now
21 Apr 2007 accounts Annual Accounts 5 Buy now
05 Dec 2006 annual-return Return made up to 24/10/06; full list of members 6 Buy now
06 Apr 2006 accounts Annual Accounts 5 Buy now
01 Nov 2005 annual-return Return made up to 24/10/05; full list of members 6 Buy now
27 Jun 2005 accounts Annual Accounts 5 Buy now
29 Nov 2004 annual-return Return made up to 24/10/04; full list of members 6 Buy now
29 Nov 2004 annual-return Return made up to 24/10/03; full list of members 6 Buy now
29 Nov 2004 accounts Annual Accounts 5 Buy now
01 Mar 2003 accounts Annual Accounts 5 Buy now
01 Mar 2003 accounts Annual Accounts 5 Buy now
04 Feb 2003 annual-return Return made up to 24/10/02; full list of members 6 Buy now
04 Sep 2002 annual-return Return made up to 24/10/01; full list of members 6 Buy now
04 Sep 2002 annual-return Return made up to 24/10/00; full list of members 6 Buy now
20 Dec 2001 officers Secretary resigned 1 Buy now
20 Dec 2001 officers New secretary appointed 2 Buy now
04 Sep 2001 accounts Annual Accounts 7 Buy now
17 May 2001 accounts Annual Accounts 5 Buy now
27 Mar 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Mar 2001 annual-return Return made up to 24/10/99; full list of members 6 Buy now
09 Jan 2001 gazette Gazette Notice Compulsory 1 Buy now
02 Sep 1999 accounts Annual Accounts 5 Buy now
09 May 1999 accounts Annual Accounts 8 Buy now
05 Nov 1998 annual-return Return made up to 24/10/98; no change of members 4 Buy now
27 Feb 1998 annual-return Return made up to 24/10/97; no change of members 4 Buy now
18 Nov 1997 address Registered office changed on 18/11/97 from: 125 parkway camden london NW11 psr 1 Buy now
11 Aug 1997 accounts Annual Accounts 6 Buy now
04 Dec 1996 annual-return Return made up to 24/10/96; full list of members 6 Buy now
28 Oct 1996 capital Ad 30/01/96--------- £ si 98@1=98 £ ic 2/100 2 Buy now
21 Feb 1996 officers New secretary appointed 1 Buy now
21 Feb 1996 officers New director appointed 1 Buy now
21 Feb 1996 officers Secretary resigned 2 Buy now
21 Feb 1996 officers Director resigned 2 Buy now
13 Feb 1996 incorporation Memorandum Articles 8 Buy now
09 Feb 1996 address Registered office changed on 09/02/96 from: 788-790 finchley road london NW11 7UR 1 Buy now
08 Feb 1996 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 1995 incorporation Incorporation Company 30 Buy now