KINGSLAND ESTATES (SHAND STREET) LIMITED

03621440
90 LILLIE ROAD LONDON SW6 7SR

Documents

Documents
Date Category Description Pages
24 Mar 2015 gazette Gazette Dissolved Voluntary 1 Buy now
09 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
25 Nov 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Sep 2014 accounts Annual Accounts 5 Buy now
09 Sep 2014 annual-return Annual Return 3 Buy now
26 Nov 2013 annual-return Annual Return 3 Buy now
01 Oct 2013 accounts Annual Accounts 5 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
18 Sep 2012 annual-return Annual Return 3 Buy now
07 Oct 2011 annual-return Annual Return 3 Buy now
07 Oct 2011 officers Change of particulars for director (Mr Jeremy Grahame Dyer) 2 Buy now
03 Oct 2011 accounts Annual Accounts 7 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
17 Sep 2010 annual-return Annual Return 3 Buy now
17 Sep 2010 officers Change of particulars for secretary (Mrs Sophie Catherine Dyer) 1 Buy now
29 Oct 2009 accounts Annual Accounts 7 Buy now
19 Oct 2009 annual-return Annual Return 3 Buy now
09 Oct 2008 accounts Annual Accounts 7 Buy now
22 Sep 2008 annual-return Return made up to 25/08/08; full list of members 3 Buy now
21 Oct 2007 accounts Annual Accounts 7 Buy now
01 Oct 2007 annual-return Return made up to 25/08/07; full list of members 6 Buy now
26 Oct 2006 accounts Annual Accounts 6 Buy now
27 Sep 2006 annual-return Return made up to 25/08/06; full list of members 6 Buy now
14 Nov 2005 officers Secretary resigned 1 Buy now
07 Nov 2005 annual-return Return made up to 25/08/05; full list of members 6 Buy now
07 Nov 2005 officers New secretary appointed 2 Buy now
31 Oct 2005 accounts Annual Accounts 8 Buy now
28 Sep 2005 officers New secretary appointed 2 Buy now
05 May 2005 auditors Auditors Resignation Company 1 Buy now
01 Nov 2004 accounts Annual Accounts 11 Buy now
21 Sep 2004 annual-return Return made up to 25/08/04; full list of members 6 Buy now
04 Nov 2003 accounts Annual Accounts 10 Buy now
20 Sep 2003 annual-return Return made up to 25/08/03; 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
24 Sep 2002 annual-return Return made up to 25/08/02; full list of members 6 Buy now
19 Sep 2002 miscellaneous Miscellaneous 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
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
04 Sep 2001 annual-return Return made up to 25/08/01; full list of members 6 Buy now
09 Jan 2001 accounts Annual Accounts 6 Buy now
08 Nov 2000 officers New secretary appointed 2 Buy now
20 Sep 2000 annual-return Return made up to 25/08/00; full list of members 6 Buy now
10 Mar 2000 mortgage Particulars of mortgage/charge 7 Buy now
10 Mar 2000 resolution Resolution 2 Buy now
25 Jan 2000 officers Director's particulars changed 1 Buy now
13 Sep 1999 annual-return Return made up to 25/08/99; full list of members 7 Buy now
10 Jun 1999 capital Ad 24/07/98--------- £ si 97@1=97 £ ic 2/99 2 Buy now
24 Feb 1999 accounts Accounting reference date extended from 31/03/99 to 31/12/99 1 Buy now
12 Feb 1999 mortgage Particulars of mortgage/charge 3 Buy now
12 Feb 1999 mortgage Particulars of mortgage/charge 3 Buy now
12 Feb 1999 mortgage Particulars of mortgage/charge 3 Buy now
13 Nov 1998 accounts Accounting reference date shortened from 31/08/99 to 31/03/99 1 Buy now
25 Aug 1998 incorporation Incorporation Company 17 Buy now