KINGFISHER UNA RESORT LIMITED

08104021
4TH FLOOR, 95 CHANCERY LANE LONDON ENGLAND WC2A 1DT

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 12 Buy now
25 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2024 officers Change of particulars for corporate secretary (Kin Company Secretarial Limited) 1 Buy now
20 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Dec 2023 mortgage Registration of a charge 42 Buy now
22 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2023 officers Change of particulars for director (Mr Nigel Peter Chapman) 2 Buy now
09 May 2023 mortgage Registration of a charge 40 Buy now
15 Mar 2023 accounts Annual Accounts 11 Buy now
07 Feb 2023 mortgage Registration of a charge 39 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 officers Change of particulars for corporate secretary (Derringtons Limited) 1 Buy now
15 Dec 2021 officers Change of particulars for director (Mr Anthony James Brewis Nares) 2 Buy now
09 Nov 2021 officers Termination of appointment of director (Carole Lesley Taylor) 1 Buy now
01 Oct 2021 accounts Annual Accounts 9 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 9 Buy now
10 Sep 2020 officers Termination of appointment of director (Damian Robert Sargent) 1 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
12 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2019 officers Change of particulars for director (Mr Damian Robert Sargent) 2 Buy now
25 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2019 officers Termination of appointment of director (Sean David Hodgson) 1 Buy now
02 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2018 officers Appointment of corporate secretary (Derringtons Limited) 2 Buy now
28 Sep 2018 accounts Annual Accounts 8 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2017 accounts Annual Accounts 8 Buy now
22 Nov 2017 officers Change of particulars for director (Mr Nigel Peter Chapman) 2 Buy now
10 Aug 2017 officers Change of particulars for director (Mr Anthony James Brewis Nares) 2 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Jan 2017 officers Appointment of director (Mrs Carole Lesley Taylor) 2 Buy now
18 Jan 2017 officers Appointment of director (Mr Damian Robert Sargent) 2 Buy now
07 Nov 2016 officers Appointment of director (Mr Sean David Hodgson) 2 Buy now
07 Nov 2016 officers Appointment of director (Mr Anthony James Brewis Nares) 2 Buy now
31 Oct 2016 officers Termination of appointment of secretary (Carol Ann Stratton) 2 Buy now
31 Oct 2016 officers Appointment of director (Mr Nigel Peter Chapman) 3 Buy now
31 Oct 2016 officers Termination of appointment of director (Jonathan Paul White) 2 Buy now
31 Oct 2016 officers Termination of appointment of director (Paul Baron Bray) 2 Buy now
31 Oct 2016 officers Termination of appointment of director (Stuart Roderick Jenkin) 2 Buy now
31 Oct 2016 officers Termination of appointment of director (Timothy Kennar Allibone) 2 Buy now
31 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Oct 2016 officers Termination of appointment of director (Patrick Julian Hulme Smith) 2 Buy now
27 Oct 2016 change-of-name Certificate Change Of Name Company 3 Buy now
26 Oct 2016 mortgage Registration of a charge 19 Buy now
18 Oct 2016 mortgage Registration of a charge 22 Buy now
13 Oct 2016 officers Termination of appointment of director (Jonathan Paul White) 1 Buy now
13 Oct 2016 officers Termination of appointment of director (Patrick Julian Hulme Smith) 1 Buy now
13 Oct 2016 officers Termination of appointment of director (Stuart Roderick Jenkin) 1 Buy now
13 Oct 2016 officers Termination of appointment of secretary (Carol Ann Stratton) 1 Buy now
13 Oct 2016 officers Termination of appointment of director (Paul Baron Bray) 1 Buy now
13 Oct 2016 officers Termination of appointment of director (Timothy Kennar Allibone) 1 Buy now
12 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Aug 2016 accounts Annual Accounts 20 Buy now
17 Jun 2016 annual-return Annual Return 7 Buy now
08 Oct 2015 accounts Annual Accounts 21 Buy now
19 Jun 2015 annual-return Annual Return 7 Buy now
19 Jun 2015 officers Change of particulars for director (Mr Timothy Kennar Allibone) 2 Buy now
13 Nov 2014 officers Appointment of director (Mr Timothy Kennar Allibone) 3 Buy now
13 Nov 2014 officers Termination of appointment of director (Eric George Oliver Roseman) 2 Buy now
09 Jul 2014 accounts Annual Accounts 22 Buy now
13 Jun 2014 annual-return Annual Return 8 Buy now
08 Apr 2014 incorporation Memorandum Articles 27 Buy now
08 Apr 2014 resolution Resolution 2 Buy now
25 Mar 2014 mortgage Registration of a charge 48 Buy now
03 Oct 2013 accounts Annual Accounts 18 Buy now
14 Jun 2013 annual-return Annual Return 8 Buy now
24 Oct 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Jun 2012 incorporation Incorporation Company 40 Buy now