Advanced company searchLink opens in new window

KILBURN & DISTRICT DEVELOPMENTS HOLDINGS LIMITED

Company number 10136843

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)
28 Jan 2025 CS01 Confirmation statement made on 8 December 2024 with no updates
29 Jul 2024 AA Accounts for a dormant company made up to 31 August 2023
09 Apr 2024 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 9 April 2024
16 Jan 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 31 August 2022
13 Feb 2023 CS01 Confirmation statement made on 8 December 2022 with updates
13 Feb 2023 PSC01 Notification of Nicholas James Gilbert as a person with significant control on 16 November 2022
13 Feb 2023 PSC07 Cessation of Nicholas Hopkin as a person with significant control on 16 November 2022
13 Feb 2023 PSC07 Cessation of Alexa Eve Gilbert-Obrart as a person with significant control on 16 November 2022
13 Feb 2023 PSC01 Notification of Duncan Charles Gilbert as a person with significant control on 16 November 2022
13 Feb 2023 PSC07 Cessation of Melvyn Arnold Bentley as a person with significant control on 16 November 2022
13 Feb 2023 PSC07 Cessation of John Howard Harris as a person with significant control on 16 November 2022
28 Sep 2022 AA Accounts for a dormant company made up to 31 August 2021
04 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
28 May 2021 AA Accounts for a dormant company made up to 31 August 2020
30 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
30 Apr 2021 PSC01 Notification of Nicholas Hopkin as a person with significant control on 27 March 2019
30 Apr 2021 PSC07 Cessation of Malcolm Marcus Davis as a person with significant control on 27 March 2019
30 Apr 2021 PSC01 Notification of Alexa Eve Gilbert-Obrart as a person with significant control on 4 April 2018
30 Apr 2021 PSC01 Notification of Malcolm Marcus Davis as a person with significant control on 4 April 2018
30 Apr 2021 PSC01 Notification of John Howard Harris as a person with significant control on 4 April 2018
30 Apr 2021 PSC01 Notification of Melvyn Arnold Bentley as a person with significant control on 4 April 2018
30 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 30 April 2021
30 Apr 2021 CH01 Director's details changed for Mr Duncan Charles Gilbert on 5 November 2019
27 Nov 2020 AA Accounts for a dormant company made up to 31 August 2019