Advanced company searchLink opens in new window

KINGFIELD PROPERTIES LIMITED

Company number 10436765

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-10-25
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