- Company Overview for KIMBERLY ESTATE LIMITED (06370698)
- Filing history for KIMBERLY ESTATE LIMITED (06370698)
- People for KIMBERLY ESTATE LIMITED (06370698)
- Registers for KIMBERLY ESTATE LIMITED (06370698)
- More for KIMBERLY ESTATE LIMITED (06370698)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
29 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
05 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
12 Jan 2023 | CH02 | Director's details changed for Buckingham Directors Limited on 12 January 2023 | |
01 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
13 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Aug 2021 | AD03 | Register(s) moved to registered inspection location C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
13 Aug 2021 | AD02 | Register inspection address has been changed to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
12 Aug 2021 | CH01 | Director's details changed for Mr John Gabriel Maxwell on 12 August 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from , Unit 203, Second Floor, China House,401 Edgware Road, London, NW2 6GY to 19 Leyden Street London E1 7LE on 12 August 2021 | |
12 Aug 2021 | PSC04 | Change of details for Ms Mirella Chimeri as a person with significant control on 12 August 2021 | |
23 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2021 | CH01 | Director's details changed for Mr John Gabriel Maxwell on 19 April 2021 | |
08 Apr 2021 | PSC01 | Notification of Mirella Chimeri as a person with significant control on 16 April 2020 | |
08 Apr 2021 | PSC07 | Cessation of Jose Di Mase as a person with significant control on 16 April 2020 | |
31 Mar 2021 | TM01 | Termination of appointment of Michael Frenzel as a director on 31 March 2021 | |
31 Mar 2021 | AP01 | Appointment of Mr John Gabriel Maxwell as a director on 31 March 2021 | |
28 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Sep 2020 | AD01 | Registered office address changed from , Suite 101 H Business Design Centre, 52 Upper Street, London, N1 0QH to 19 Leyden Street London E1 7LE on 9 September 2020 |