KINGSLAND ESTATES U.K. LIMITED

03912900
EARLYWORLD HOUSE 7 DARWIN COURT OXON BUSINESS PARK WELSHPOOL ROAD SHREWSBURY SY3 5AL

Documents

Documents
Date Category Description Pages
21 Jun 2024 accounts Annual Accounts 4 Buy now
30 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Nov 2023 officers Change of particulars for director (Mrs Elizabeth Kate Snooke) 2 Buy now
08 Sep 2023 accounts Annual Accounts 4 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2022 accounts Annual Accounts 4 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2021 accounts Annual Accounts 4 Buy now
29 Apr 2021 officers Change of particulars for director (Mr John Norman Edwards) 2 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 4 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 4 Buy now
27 Feb 2019 officers Change of particulars for director (Mrs Elizabeth Kate Snooke) 2 Buy now
27 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2018 accounts Annual Accounts 4 Buy now
12 Apr 2018 officers Termination of appointment of director (Barbara Edwards) 1 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 accounts Annual Accounts 3 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Jul 2016 accounts Annual Accounts 2 Buy now
02 Feb 2016 annual-return Annual Return 9 Buy now
07 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jul 2015 accounts Annual Accounts 6 Buy now
27 Jan 2015 annual-return Annual Return 9 Buy now
27 Jan 2015 officers Change of particulars for director (Miss Victoria Jane Edwards) 2 Buy now
20 Dec 2014 mortgage Registration of a charge 7 Buy now
12 Nov 2014 officers Termination of appointment of secretary (Barbara Edwards) 1 Buy now
21 Jul 2014 accounts Annual Accounts 5 Buy now
28 Jan 2014 annual-return Annual Return 10 Buy now
05 Aug 2013 accounts Annual Accounts 6 Buy now
25 Jan 2013 annual-return Annual Return 10 Buy now
14 Aug 2012 accounts Annual Accounts 6 Buy now
14 Feb 2012 annual-return Annual Return 10 Buy now
02 Dec 2011 officers Change of particulars for director (Victoria Jane Edwards) 2 Buy now
22 Jul 2011 accounts Annual Accounts 6 Buy now
25 Jan 2011 annual-return Annual Return 10 Buy now
04 Aug 2010 accounts Annual Accounts 6 Buy now
04 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Feb 2010 annual-return Annual Return 8 Buy now
02 Feb 2010 address Move Registers To Sail Company 1 Buy now
01 Feb 2010 address Change Sail Address Company 1 Buy now
01 Feb 2010 officers Change of particulars for director (Victoria Jane Edwards) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Mrs Elizabeth Kate Snooke) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Paul Antony Edwards) 2 Buy now
01 Feb 2010 officers Change of particulars for director (John Norman Edwards) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Barbara Edwards) 2 Buy now
31 Dec 2009 accounts Annual Accounts 6 Buy now
26 Jan 2009 annual-return Return made up to 25/01/09; full list of members 5 Buy now
05 Jan 2009 accounts Annual Accounts 5 Buy now
25 Sep 2008 address Registered office changed on 25/09/2008 from collina house oxon business park shrewsbury SY3 5HJ 1 Buy now
06 Feb 2008 annual-return Return made up to 25/01/08; full list of members 4 Buy now
21 Aug 2007 accounts Annual Accounts 5 Buy now
08 Feb 2007 annual-return Return made up to 25/01/07; full list of members 9 Buy now
08 Dec 2006 accounts Annual Accounts 5 Buy now
07 Feb 2006 annual-return Return made up to 25/01/06; full list of members 9 Buy now
02 Sep 2005 accounts Annual Accounts 5 Buy now
31 Jan 2005 annual-return Return made up to 25/01/05; full list of members 9 Buy now
06 Aug 2004 accounts Annual Accounts 6 Buy now
01 Feb 2004 annual-return Return made up to 25/01/04; full list of members 9 Buy now
20 Aug 2003 accounts Annual Accounts 6 Buy now
26 Jun 2003 mortgage Particulars of mortgage/charge 4 Buy now
03 Feb 2003 annual-return Return made up to 25/01/03; full list of members 9 Buy now
26 Jul 2002 accounts Annual Accounts 6 Buy now
16 May 2002 officers Director's particulars changed 1 Buy now
04 Feb 2002 annual-return Return made up to 25/01/02; full list of members 8 Buy now
18 Sep 2001 accounts Annual Accounts 6 Buy now
23 Feb 2001 annual-return Return made up to 25/01/01; full list of members 8 Buy now
13 Feb 2001 officers Director's particulars changed 1 Buy now
05 Sep 2000 resolution Resolution 3 Buy now
05 Sep 2000 capital Ad 23/08/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 Feb 2000 officers New director appointed 2 Buy now
16 Feb 2000 officers New director appointed 2 Buy now
16 Feb 2000 officers New director appointed 2 Buy now
16 Feb 2000 accounts Accounting reference date extended from 31/01/01 to 31/03/01 1 Buy now
07 Feb 2000 officers New director appointed 2 Buy now
28 Jan 2000 officers Director resigned 1 Buy now
28 Jan 2000 officers Secretary resigned 1 Buy now
28 Jan 2000 officers New secretary appointed;new director appointed 2 Buy now
25 Jan 2000 incorporation Incorporation Company 15 Buy now