- Company Overview for KINLEIGH LIMITED (00913323)
- Filing history for KINLEIGH LIMITED (00913323)
- People for KINLEIGH LIMITED (00913323)
- Charges for KINLEIGH LIMITED (00913323)
- More for KINLEIGH LIMITED (00913323)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2025 | RESOLUTIONS |
Resolutions
This document is being processed and will be available in 10 days.
|
|
07 Feb 2025 | MA |
Memorandum and Articles of Association
This document is being processed and will be available in 10 days.
|
|
05 Feb 2025 | SH02 | Sub-division of shares on 31 January 2025 | |
05 Feb 2025 | SH10 | Particulars of variation of rights attached to shares | |
05 Feb 2025 | SH08 | Change of share class name or designation | |
31 Jan 2025 | AD01 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA United Kingdom to 70 st. Mary Axe London EC3A 8BE on 31 January 2025 | |
31 Jan 2025 | PSC02 | Notification of Lomond Property Lettings Limited as a person with significant control on 31 January 2025 | |
31 Jan 2025 | PSC07 | Cessation of Lee Thomas Watts as a person with significant control on 31 January 2025 | |
31 Jan 2025 | PSC07 | Cessation of Peter Edwards as a person with significant control on 31 January 2025 | |
31 Jan 2025 | AP01 | Appointment of Ms Lucy Jones as a director on 31 January 2025 | |
31 Jan 2025 | AP01 | Appointment of Mr Edward Phillips as a director on 31 January 2025 | |
31 Jan 2025 | AP01 | Appointment of Mr John Ennis as a director on 31 January 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Carol Evelyn Rolfe as a director on 31 January 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Peter William George Warrener as a director on 31 January 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Julian Christopher Peak as a director on 31 January 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Robert Mclaughlin as a director on 31 January 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Paul Martin Masters as a director on 31 January 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Lisa Foster as a director on 31 January 2025 | |
31 Jan 2025 | TM02 | Termination of appointment of Kevin Paul Allerton as a secretary on 31 January 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Kevin Paul Allerton as a director on 31 January 2025 | |
29 Jan 2025 | PSC01 | Notification of Peter Edwards as a person with significant control on 29 January 2025 | |
24 Jan 2025 | PSC04 | Change of details for Mr Lee Thomas Watts as a person with significant control on 27 September 2024 | |
09 Jan 2025 | MA | Memorandum and Articles of Association | |
09 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2024 | SH06 |
Cancellation of shares. Statement of capital on 31 May 2015
|