KINGSLAND ESTATES (BISHOP AUCKLAND) LIMITED

03603835
90 LILLIE ROAD LONDON SW6 7SR

Documents

Documents
Date Category Description Pages
07 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
15 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 5 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 accounts Annual Accounts 6 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2016 accounts Annual Accounts 5 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2015 accounts Annual Accounts 5 Buy now
06 Nov 2015 miscellaneous Miscellaneous 1 Buy now
05 Aug 2015 annual-return Annual Return 3 Buy now
23 Sep 2014 accounts Annual Accounts 5 Buy now
09 Sep 2014 annual-return Annual Return 3 Buy now
01 Oct 2013 accounts Annual Accounts 6 Buy now
08 Aug 2013 annual-return Annual Return 3 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
02 Aug 2012 annual-return Annual Return 3 Buy now
03 Oct 2011 accounts Annual Accounts 11 Buy now
01 Aug 2011 annual-return Annual Return 3 Buy now
01 Aug 2011 officers Change of particulars for director (Mr Jeremy Grahame Dyer) 2 Buy now
01 Aug 2011 officers Change of particulars for secretary (Mrs Sophie Catherine Dyer) 1 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
02 Aug 2010 annual-return Annual Return 4 Buy now
29 Oct 2009 accounts Annual Accounts 11 Buy now
02 Oct 2009 annual-return Return made up to 24/07/09; full list of members 3 Buy now
02 Oct 2009 address Location of register of members 1 Buy now
09 Oct 2008 accounts Annual Accounts 11 Buy now
25 Jul 2008 annual-return Return made up to 24/07/08; full list of members 3 Buy now
21 Oct 2007 accounts Annual Accounts 10 Buy now
14 Sep 2007 annual-return Return made up to 24/07/07; no change of members 6 Buy now
26 Oct 2006 accounts Annual Accounts 11 Buy now
30 Aug 2006 annual-return Return made up to 24/07/06; full list of members 6 Buy now
14 Nov 2005 officers Secretary resigned 1 Buy now
07 Nov 2005 officers New secretary appointed 2 Buy now
31 Oct 2005 accounts Annual Accounts 9 Buy now
04 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Aug 2005 annual-return Return made up to 24/07/05; full list of members 6 Buy now
05 May 2005 auditors Auditors Resignation Company 1 Buy now
15 Sep 2004 accounts Annual Accounts 14 Buy now
02 Aug 2004 annual-return Return made up to 24/07/04; full list of members 6 Buy now
04 Nov 2003 accounts Annual Accounts 10 Buy now
18 Aug 2003 annual-return Return made up to 24/07/03; full list of members 6 Buy now
26 Feb 2003 address Location of register of members 1 Buy now
28 Oct 2002 accounts Annual Accounts 10 Buy now
25 Sep 2002 auditors Auditors Resignation Company 1 Buy now
09 Sep 2002 address Registered office changed on 09/09/02 from: 5 priory court tuscam way camberley surrey GU15 3YX 1 Buy now
07 Aug 2002 annual-return Return made up to 24/07/02; full list of members 6 Buy now
05 Apr 2002 officers Secretary resigned 1 Buy now
30 Oct 2001 accounts Annual Accounts 6 Buy now
05 Oct 2001 officers Secretary's particulars changed 1 Buy now
08 Aug 2001 annual-return Return made up to 24/07/01; full list of members 6 Buy now
29 May 2001 accounts Annual Accounts 6 Buy now
19 Feb 2001 accounts Accounting reference date shortened from 31/03/01 to 31/12/00 1 Buy now
08 Nov 2000 officers New secretary appointed 2 Buy now
30 Oct 2000 accounts Annual Accounts 5 Buy now
20 Sep 2000 annual-return Return made up to 24/07/00; full list of members 6 Buy now
25 Jan 2000 officers Director's particulars changed 1 Buy now
25 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
25 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
29 Jul 1999 annual-return Return made up to 24/07/99; full list of members 7 Buy now
19 Jul 1999 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 1999 capital Ad 24/07/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
13 Nov 1998 accounts Accounting reference date shortened from 31/07/99 to 31/03/99 1 Buy now
24 Jul 1998 incorporation Incorporation Company 18 Buy now