KINGSWOOD PROPERTY INVESTMENTS LTD.

04488057
35 KENSINGTON GARDENS SQUARE LONDON ENGLAND W2 4BQ

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2024 officers Change of particulars for director (Mr Philip Adam Leigh Wood) 2 Buy now
24 Jan 2024 officers Change of particulars for director (Mr David Bernard Leigh Wood) 2 Buy now
24 Jan 2024 officers Change of particulars for director (Mr Gideon Andrew Leigh Wood) 2 Buy now
24 Jan 2024 officers Change of particulars for director (Miss Catherine Rachel Leigh Wood) 2 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2023 officers Change of particulars for director (Miss Catherine Rachel Leigh Wood) 2 Buy now
10 May 2023 accounts Annual Accounts 2 Buy now
14 Sep 2022 accounts Annual Accounts 2 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2021 accounts Annual Accounts 2 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 2 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 2 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 2 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 2 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2016 accounts Annual Accounts 3 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2015 accounts Annual Accounts 3 Buy now
30 Jul 2015 annual-return Annual Return 4 Buy now
17 Dec 2014 accounts Annual Accounts 3 Buy now
11 Nov 2014 officers Change of particulars for director (Mr Philip Adam Leigh Wood) 2 Buy now
11 Nov 2014 officers Change of particulars for director (Mr Gideon Andrew Leigh Wood) 2 Buy now
11 Nov 2014 officers Change of particulars for director (Mr David Bernard Leigh Wood) 2 Buy now
11 Nov 2014 officers Change of particulars for director (Miss Catherine Rachel Leigh Wood) 2 Buy now
18 Aug 2014 annual-return Annual Return 6 Buy now
18 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2013 accounts Annual Accounts 3 Buy now
22 Oct 2013 officers Appointment of director (Mr Gideon Andrew Leigh Wood) 2 Buy now
22 Oct 2013 officers Appointment of director (Mr David Bernard Leigh Wood) 2 Buy now
22 Oct 2013 officers Appointment of director (Mr Philip Adam Leigh Wood) 2 Buy now
25 Jul 2013 annual-return Annual Return 3 Buy now
29 Nov 2012 accounts Annual Accounts 4 Buy now
18 Jul 2012 annual-return Annual Return 3 Buy now
20 Dec 2011 accounts Annual Accounts 3 Buy now
09 Sep 2011 annual-return Annual Return 3 Buy now
09 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2011 accounts Annual Accounts 6 Buy now
13 Apr 2011 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
15 Mar 2011 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2010 annual-return Annual Return 3 Buy now
03 Sep 2009 annual-return Return made up to 17/07/09; full list of members 3 Buy now
02 Sep 2009 accounts Annual Accounts 4 Buy now
02 Mar 2009 officers Director appointed miss catherine rachel tiffany leigh wood 2 Buy now
02 Mar 2009 officers Appointment terminated secretary marcia smith 1 Buy now
02 Mar 2009 officers Appointment terminated director susan smith 1 Buy now
26 Sep 2008 annual-return Return made up to 17/07/08; full list of members 3 Buy now
26 Sep 2008 address Registered office changed on 26/09/2008 from 1ST floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ 1 Buy now
10 Jun 2008 accounts Annual Accounts 3 Buy now
30 Jul 2007 annual-return Return made up to 17/07/07; full list of members 2 Buy now
13 Jul 2007 accounts Annual Accounts 3 Buy now
20 Sep 2006 accounts Annual Accounts 3 Buy now
10 Aug 2006 annual-return Return made up to 17/07/06; full list of members 2 Buy now
11 Aug 2005 annual-return Return made up to 17/07/05; full list of members 2 Buy now
31 May 2005 accounts Annual Accounts 2 Buy now
13 Aug 2004 accounts Annual Accounts 2 Buy now
11 Aug 2004 annual-return Return made up to 17/07/04; full list of members 6 Buy now
31 Jul 2003 annual-return Return made up to 17/07/03; full list of members 6 Buy now
07 May 2003 resolution Resolution 1 Buy now
07 May 2003 accounts Annual Accounts 2 Buy now
06 May 2003 accounts Accounting reference date shortened from 31/07/03 to 31/03/03 1 Buy now
25 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2002 incorporation Incorporation Company 15 Buy now