KINETIC RESIDENTIAL LTD

06347248
70 ST. MARY AXE LONDON ENGLAND EC3A 8BE

Documents

Documents
Date Category Description Pages
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
20 Jun 2024 officers Termination of appointment of director (Jordan Tupper) 1 Buy now
20 Jun 2024 officers Termination of appointment of director (Angela Farthing) 1 Buy now
20 Jun 2024 officers Termination of appointment of director (Alexander John Mackay) 1 Buy now
20 Jun 2024 officers Termination of appointment of director (Jay Ball-Melton) 1 Buy now
20 Jun 2024 officers Appointment of director (Mr Paul Thomas Broomham) 2 Buy now
20 Jun 2024 officers Appointment of director (Mr Ian Ronald Sutherland) 2 Buy now
20 Jun 2024 officers Appointment of director (Stuart Macpherson Pender) 2 Buy now
20 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2024 officers Termination of appointment of secretary (Angela Farthing) 1 Buy now
03 Jun 2024 accounts Annual Accounts 10 Buy now
03 Jun 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 May 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2023 officers Appointment of director (Jordan Tupper) 2 Buy now
19 May 2023 officers Appointment of director (Mr Alexander John Mackay) 2 Buy now
15 May 2023 officers Appointment of director (Jay Ball-Melton) 2 Buy now
15 May 2023 officers Appointment of secretary (Angela Farthing) 2 Buy now
15 May 2023 officers Appointment of director (Ms Angela Farthing) 2 Buy now
15 May 2023 officers Termination of appointment of director (Sally Nicola Hubbard) 1 Buy now
15 May 2023 officers Termination of appointment of director (Lesley Barnett Hubbard) 1 Buy now
15 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2023 officers Termination of appointment of director (Susan Helen Gidney) 1 Buy now
15 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2022 accounts Annual Accounts 5 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2022 capital Return of Allotment of shares 4 Buy now
10 Jan 2022 accounts Annual Accounts 5 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 accounts Annual Accounts 5 Buy now
06 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 accounts Annual Accounts 7 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2019 accounts Annual Accounts 7 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 7 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2017 accounts Annual Accounts 4 Buy now
14 Sep 2016 capital Return of Allotment of shares 4 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 May 2016 accounts Annual Accounts 8 Buy now
27 Aug 2015 officers Appointment of director (Lesley Barnett Hubbard) 3 Buy now
27 Aug 2015 officers Appointment of director (Sally Nicola Hubbard) 3 Buy now
26 Aug 2015 annual-return Annual Return 5 Buy now
19 Aug 2015 officers Appointment of director (Ms Sally Nicola Hubbard) 2 Buy now
19 Aug 2015 officers Appointment of director (Mrs Lesley Barnett Hubbard) 2 Buy now
15 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Aug 2015 officers Appointment of director (Ms Susan Helen Gidney) 3 Buy now
14 Aug 2015 officers Termination of appointment of secretary (Warren William Mead) 2 Buy now
14 Aug 2015 officers Termination of appointment of director (Warren William Mead) 2 Buy now
14 Aug 2015 officers Termination of appointment of director (Justin Lloyd) 2 Buy now
22 Nov 2014 accounts Annual Accounts 8 Buy now
29 Aug 2014 annual-return Annual Return 4 Buy now
14 Dec 2013 accounts Annual Accounts 8 Buy now
04 Sep 2013 annual-return Annual Return 4 Buy now
12 Jan 2013 accounts Annual Accounts 8 Buy now
10 Sep 2012 annual-return Annual Return 4 Buy now
10 Sep 2012 officers Change of particulars for secretary (Warren William Mead) 1 Buy now
07 Sep 2012 officers Change of particulars for director (Justin Lloyd) 2 Buy now
29 Oct 2011 accounts Annual Accounts 4 Buy now
29 Aug 2011 annual-return Annual Return 5 Buy now
19 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
25 Sep 2010 accounts Annual Accounts 4 Buy now
02 Sep 2010 annual-return Annual Return 5 Buy now
02 Sep 2010 officers Change of particulars for director (Justin Lloyd) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Warren William Mead) 2 Buy now
15 Dec 2009 accounts Annual Accounts 3 Buy now
27 Aug 2009 annual-return Return made up to 20/08/09; full list of members 4 Buy now
11 Nov 2008 accounts Annual Accounts 4 Buy now
01 Sep 2008 annual-return Return made up to 20/08/08; full list of members 4 Buy now
15 Nov 2007 officers Secretary resigned 1 Buy now
15 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
03 Oct 2007 address Registered office changed on 03/10/07 from: 24 hoffman square london N1 6DH 1 Buy now
20 Aug 2007 incorporation Incorporation Company 15 Buy now