- Company Overview for KILTON PROPERTIES LIMITED (03980108)
- Filing history for KILTON PROPERTIES LIMITED (03980108)
- People for KILTON PROPERTIES LIMITED (03980108)
- More for KILTON PROPERTIES LIMITED (03980108)
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 |