- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
18 Jul 2013 | AD01 | Registered office address changed from , 2 Martin House 179-181, North End Road, London, W14 9NL on 18 July 2013 |