Advanced company searchLink opens in new window

KINGSLAND STRATEGIC ESTATES LIMITED

Company number 09261232

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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
24 Oct 2018 PSC04 Change of details for Mr Nicholas James Tomlinson as a person with significant control on 13 October 2018
24 Oct 2018 PSC04 Change of details for Mrs Donna Patricia Barber as a person with significant control on 13 October 2018
16 Aug 2018 PSC04 Change of details for Mrs Donna Patricia Barber as a person with significant control on 16 August 2018
16 Aug 2018 PSC05 Change of details for Truelove Limited as a person with significant control on 16 August 2018
24 May 2018 PSC07 Cessation of Kay Truelove-Barratt as a person with significant control on 26 January 2018
05 Mar 2018 PSC01 Notification of Kay Truelove-Barratt as a person with significant control on 26 January 2018
05 Mar 2018 PSC07 Cessation of Matthew Barratt as a person with significant control on 26 January 2018
28 Feb 2018 PSC02 Notification of Truelove Limited as a person with significant control on 26 January 2018
28 Feb 2018 SH08 Change of share class name or designation
28 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
15 May 2017 AD01 Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017
26 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 AD01 Registered office address changed from Second Floor 683-693 Wilmslow Road Manchester M20 6RE to C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 5 July 2016
23 Jun 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 March 2016
11 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
16 Feb 2015 AD01 Registered office address changed from C/O C/O Ascendis 683-693 683-693 Wilmslow Road Didsbury Mnachester M20 6RE United Kingdom to Second Floor 683-693 Wilmslow Road Manchester M20 6RE on 16 February 2015
13 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted