- Company Overview for KINRISE REAL ESTATE LTD (09387387)
- Filing history for KINRISE REAL ESTATE LTD (09387387)
- People for KINRISE REAL ESTATE LTD (09387387)
- Charges for KINRISE REAL ESTATE LTD (09387387)
- More for KINRISE REAL ESTATE LTD (09387387)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 26 November 2024 with updates | |
17 Dec 2024 | AP01 | Appointment of Derek Todd Green as a director on 21 November 2024 | |
17 Dec 2024 | AP01 | Appointment of William Scott Mclain as a director on 21 November 2024 | |
30 Nov 2024 | MA | Memorandum and Articles of Association | |
30 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 21 November 2024
|
|
26 Nov 2024 | PSC02 | Notification of Hl American Investments Llc as a person with significant control on 21 November 2024 | |
26 Nov 2024 | PSC07 | Cessation of Juan Ball as a person with significant control on 21 November 2024 | |
26 Nov 2024 | TM01 | Termination of appointment of Juan Ball as a director on 21 November 2024 | |
26 Nov 2024 | TM01 | Termination of appointment of Federico Hermida as a director on 21 November 2024 | |
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with updates | |
04 Dec 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jun 2023 | PSC07 | Cessation of Pablo Stalman as a person with significant control on 20 April 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
12 Dec 2022 | MR01 | Registration of charge 093873870001, created on 8 December 2022 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jun 2022 | AD01 | Registered office address changed from 7 Portland Mews London W1F 8JQ United Kingdom to 2 Noel Street London W1F 8GB on 14 June 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Mar 2021 | RP04AP01 | Second filing for the appointment of Mr Federico Hermida as a director | |
10 Mar 2021 | CH01 | Director's details changed for Mr George Ian Alastair Aberdeen on 15 January 2021 | |
15 Dec 2020 | AD01 | Registered office address changed from Clutha House 10 Storeys Gate London SW1P 3AY England to 7 Portland Mews London W1F 8JQ on 15 December 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates |