- Company Overview for KINGFIELD PROPERTIES LIMITED (10436765)
- Filing history for KINGFIELD PROPERTIES LIMITED (10436765)
- People for KINGFIELD PROPERTIES LIMITED (10436765)
- Insolvency for KINGFIELD PROPERTIES LIMITED (10436765)
- More for KINGFIELD PROPERTIES LIMITED (10436765)
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) |
---|---|---|---|
12 Nov 2024 | AD01 | Registered office address changed from Hillside House, Bull Hill Chadlington Chipping Norton Oxfordshire OX7 3nd England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 12 November 2024 | |
12 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2024 | LIQ01 | Declaration of solvency | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
14 Nov 2022 | PSC04 | Change of details for Mr Julian Guy Philip Passey as a person with significant control on 18 October 2021 | |
30 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
02 Dec 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
30 Nov 2020 | CH01 | Director's details changed for Mr Julian Guy Philip Passey on 18 October 2020 | |
30 Nov 2020 | PSC04 | Change of details for Mr Julian Guy Philip Passey as a person with significant control on 18 October 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Julian Guy Philip Passey on 30 November 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from Orchard Leigh West End Kingham Chipping Norton OX7 6YL to Hillside House, Bull Hill Chadlington Chipping Norton Oxfordshire OX7 3nd on 30 November 2020 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Nov 2019 | PSC04 | Change of details for Mr Julian Guy Philip Passey as a person with significant control on 8 October 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
15 Nov 2019 | CH01 | Director's details changed for Mr Julian Guy Philip Passey on 8 October 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from 14 Brocklebank Road London SW18 3AU England to Orchard Leigh West End Kingham Chipping Norton OX7 6YL on 1 October 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
19 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jul 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 March 2018 |