- Company Overview for KINGSLAND STRATEGIC ESTATES LIMITED (09261232)
- Filing history for KINGSLAND STRATEGIC ESTATES LIMITED (09261232)
- People for KINGSLAND STRATEGIC ESTATES LIMITED (09261232)
- More for KINGSLAND STRATEGIC ESTATES LIMITED (09261232)
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
|
|
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
|
|
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
|