Advanced company searchLink opens in new window

KINGFISHER UNA RESORT LIMITED

Company number 08104021

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 Jan 2025 AM07 Result of meeting of creditors
17 Dec 2024 AM02 Statement of affairs with form AM02SOA/AM02SOC
17 Dec 2024 AM03 Statement of administrator's proposal
02 Nov 2024 AD01 Registered office address changed from 4th Floor, 95 Chancery Lane London WC2A 1DT England to C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2 November 2024
02 Nov 2024 AM01 Appointment of an administrator
23 Jul 2024 AA Accounts for a small company made up to 30 December 2022
25 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with updates
23 Jun 2024 CH04 Secretary's details changed for Kin Company Secretarial Limited on 17 June 2024
20 Apr 2024 AD01 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor, 95 Chancery Lane London WC2A 1DT on 20 April 2024
21 Dec 2023 AA01 Current accounting period shortened from 29 December 2023 to 28 December 2023
21 Dec 2023 MR01 Registration of charge 081040210006, created on 20 December 2023
22 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
20 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
12 Jun 2023 CH01 Director's details changed for Mr Nigel Peter Chapman on 4 April 2018
09 May 2023 MR01 Registration of charge 081040210005, created on 3 May 2023
15 Mar 2023 AA Accounts for a small company made up to 30 December 2021
07 Feb 2023 MR01 Registration of charge 081040210004, created on 1 February 2023
05 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
17 Mar 2022 CH04 Secretary's details changed for Derringtons Limited on 15 March 2022
15 Dec 2021 CH01 Director's details changed for Mr Anthony James Brewis Nares on 11 December 2021
09 Nov 2021 TM01 Termination of appointment of Carole Lesley Taylor as a director on 26 October 2021
01 Oct 2021 AA Total exemption full accounts made up to 30 December 2020
21 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 30 December 2019
10 Sep 2020 TM01 Termination of appointment of Damian Robert Sargent as a director on 28 August 2020