- Company Overview for KIDLAND ESTATES LTD (09620114)
- Filing history for KIDLAND ESTATES LTD (09620114)
- People for KIDLAND ESTATES LTD (09620114)
- Charges for KIDLAND ESTATES LTD (09620114)
- More for KIDLAND ESTATES LTD (09620114)
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) |
---|---|---|---|
04 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
08 Sep 2023 | CH01 | Director's details changed for Mr Matthew Graham Stock on 8 September 2023 | |
07 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Aug 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
22 Aug 2022 | MR01 | Registration of charge 096201140009, created on 19 August 2022 | |
21 Jun 2022 | CERTNM |
Company name changed veer developers LTD\certificate issued on 21/06/22
|
|
13 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 24 May 2022
|
|
07 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
26 Apr 2022 | AA | Micro company accounts made up to 31 May 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
26 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
22 Dec 2020 | MR01 | Registration of charge 096201140008, created on 18 December 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
20 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
20 Nov 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
11 Mar 2019 | AD01 | Registered office address changed from Fairseat Farmhouse Fairseat Sevenoaks Kent TN15 7LU England to Kidland House Kidlandlee Harbottle Morpeth Northumberland NE65 7DA on 11 March 2019 | |
08 Mar 2019 | PSC04 | Change of details for Mr Matthew Stock as a person with significant control on 8 March 2019 | |
08 Mar 2019 | PSC04 | Change of details for Mr Matthew Stock as a person with significant control on 7 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Matthew Graham Stock on 7 March 2019 | |
29 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates |