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)
14 Sep 2020 TM01 Termination of appointment of David Cathersides as a director on 31 August 2020
03 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
03 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
24 May 2019 AA Total exemption full accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
21 Aug 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
26 Feb 2018 TM01 Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018
26 Feb 2018 AP01 Appointment of Mr David Cathersides as a director on 23 February 2018
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
10 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
27 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • EUR 775,000
  • GBP 2
18 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • EUR 775,000
  • GBP 2
05 May 2015 CH04 Secretary's details changed for Oakland Secretaries Ltd on 30 May 2014
17 Dec 2014 CH01 Director's details changed for Mr Richard Peter Hazzard on 15 December 2014
15 Dec 2014 AP01 Appointment of Mr Richard Peter Hazzard as a director on 15 December 2014
15 Dec 2014 TM01 Termination of appointment of Andrew James Gilfillan as a director on 15 December 2014
25 Sep 2014 AD01 Registered office address changed from , Fourth Floor Margaret Street, London, W1W 8RS, England to Fourth Floor 20 Margaret Street London W1W 8RS on 25 September 2014
01 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
27 Jun 2014 AD01 Registered office address changed from , 180-186 King's Cross Road, London, WC1X 9DE on 27 June 2014
06 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • EUR 775,000
  • GBP 2
18 Jul 2013 AD01 Registered office address changed from , 2 Martin House 179-181, North End Road, London, W14 9NL on 18 July 2013