Advanced company searchLink opens in new window

KILTON PROPERTIES LIMITED

Company number 03980108

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)
28 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
28 Feb 2024 PSC04 Change of details for Mr Pierluigi Burgazzi as a person with significant control on 1 December 2022
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 TM01 Termination of appointment of Grace Bridget Charlesworth as a director on 8 August 2023
08 Aug 2023 TM01 Termination of appointment of Benjamin James Anthony Bateson as a director on 8 August 2023
08 Aug 2023 AP01 Appointment of Mr James Lee Seville as a director on 8 August 2023
08 Aug 2023 TM02 Termination of appointment of Oakland Secretaries Ltd as a secretary on 8 August 2023
08 Aug 2023 AD01 Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB England to Linen Hall, Room 252-254, 162-168 Regent Street London W1B 5TB on 8 August 2023
23 May 2023 PSC01 Notification of Pierluigi Burgazzi as a person with significant control on 30 May 2022
22 May 2023 PSC09 Withdrawal of a person with significant control statement on 22 May 2023
28 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
01 Nov 2022 AD01 Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 1 November 2022
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 AD01 Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 4 August 2022
11 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
25 Nov 2021 AP01 Appointment of Miss Grace Charlesworth as a director on 25 November 2021
25 Nov 2021 TM01 Termination of appointment of Anastasia Alekseeva as a director on 25 November 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2021 AP01 Appointment of Miss Anastasia Alekseeva as a director on 30 September 2021
30 Sep 2021 TM01 Termination of appointment of Duncan Joseph Whittle as a director on 30 September 2021
23 Aug 2021 AD01 Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 23 August 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
24 Sep 2020 AP01 Appointment of Mr Duncan Joseph Whittle as a director on 22 July 2020
14 Sep 2020 AP01 Appointment of Mr Benjamin James Anthony Bateson as a director on 31 August 2020