Advanced company searchLink opens in new window

KINGSCASTLE LIMITED

Company number 01317486

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2015 AD01 Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015
30 Nov 2015 MR04 Satisfaction of charge 74 in full
30 Nov 2015 MR04 Satisfaction of charge 81 in full
30 Nov 2015 MR04 Satisfaction of charge 80 in full
30 Nov 2015 MR04 Satisfaction of charge 013174860107 in full
30 Nov 2015 MR04 Satisfaction of charge 103 in full
15 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
09 Jan 2015 MR04 Satisfaction of charge 102 in full
02 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 03/11/2014
23 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 115.5
15 Nov 2014 MR01 Registration of charge 013174860108, created on 31 October 2014
14 Oct 2014 MR01 Registration of charge 013174860107, created on 7 October 2014
19 Aug 2014 MR04 Satisfaction of charge 104 in full
09 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 115.5
30 Nov 2013 MR01 Registration of charge 013174860106
03 Oct 2013 AP03 Appointment of Mr Malcolm William Froom Hezel as a secretary
03 Oct 2013 TM02 Termination of appointment of Kathleen Bainbridge as a secretary
11 Jun 2013 AA Total exemption full accounts made up to 1 October 2012
19 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 30 September 2011
11 Apr 2012 TM02 Termination of appointment of Rosemary Davies as a secretary
01 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 105
15 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
04 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 104