Advanced company searchLink opens in new window

KINGSBURY PROPERTY LIMITED

Company number 03348234

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)
09 Oct 2015 MR01 Registration of charge 033482340013, created on 7 October 2015
27 Aug 2015 MR01 Registration of charge 033482340012, created on 25 August 2015
16 Jun 2015 TM01 Termination of appointment of Ann Mainwaring as a director on 6 May 2015
07 May 2015 SH06 Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 333
07 May 2015 SH03 Purchase of own shares.
06 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 333
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
04 Jan 2014 AA Total exemption full accounts made up to 30 June 2013
03 Jun 2013 AA Total exemption full accounts made up to 30 June 2012
12 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
12 Apr 2013 CH01 Director's details changed for Dennis William Butchart on 2 April 2013
03 Apr 2013 CH01 Director's details changed for Dennis William Butchart on 2 April 2013
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 7
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 8
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 9
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 10
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 11
25 Sep 2012 AP03 Appointment of Miss Rebecca Louise Attwood as a secretary
25 Sep 2012 TM02 Termination of appointment of Ashley Rees as a secretary
18 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
28 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3