Advanced company searchLink opens in new window

47 KILN PLACE LIMITED

Company number 06423323

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)
13 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
13 Nov 2014 CH01 Director's details changed for Kumail Walji on 1 August 2014
13 Nov 2014 CH03 Secretary's details changed for Siddika Walji on 1 August 2014
09 Jul 2014 AD01 Registered office address changed from Suite 2 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 9 July 2014
23 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
03 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
18 Nov 2011 CH01 Director's details changed for Kumail Walji on 1 September 2011
11 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Kumail Walji on 24 July 2010
09 Nov 2010 CH03 Secretary's details changed for Siddika Walji on 24 July 2010
02 Aug 2010 AD01 Registered office address changed from Suite 6 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2 August 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Nov 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Kumail Walji on 1 November 2009
18 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
11 Nov 2008 363a Return made up to 09/11/08; full list of members
11 Nov 2008 287 Registered office changed on 11/11/2008 from suite 6 4 imperial place maxwell road borehamwood hertfordshire WD6 1JN
11 Nov 2008 353 Location of register of members
11 Nov 2008 190 Location of debenture register