- Company Overview for KINDRED PROPERTIES LIMITED (11174775)
- Filing history for KINDRED PROPERTIES LIMITED (11174775)
- People for KINDRED PROPERTIES LIMITED (11174775)
- Charges for KINDRED PROPERTIES LIMITED (11174775)
- More for KINDRED PROPERTIES LIMITED (11174775)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
09 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
04 Sep 2024 | AD01 | Registered office address changed from 38 Clare Road 38 Clare Road Halifax HX1 2HX England to 38 Clare Road Clare Road Halifax HX1 2HX on 4 September 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
11 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
27 Oct 2022 | AD01 | Registered office address changed from 7 Ringstone Barkisland Halifax West Yorkshire HX4 0EU England to 38 Clare Road 38 Clare Road Halifax HX1 2HX on 27 October 2022 | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Jul 2022 | MR01 | Registration of charge 111747750008, created on 16 June 2022 | |
28 Jun 2022 | MR01 | Registration of charge 111747750005, created on 16 June 2022 | |
28 Jun 2022 | MR01 | Registration of charge 111747750006, created on 16 June 2022 | |
28 Jun 2022 | MR01 | Registration of charge 111747750007, created on 16 June 2022 | |
08 Jun 2022 | MR01 | Registration of charge 111747750004, created on 8 June 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
15 Feb 2021 | AD01 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to 7 Ringstone Barkisland Halifax West Yorkshire HX4 0EU on 15 February 2021 | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
25 Oct 2019 | MR01 | Registration of charge 111747750003, created on 23 October 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from 276 Vicarage Road Huddersfield HD3 4HJ England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 9 July 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from 7 Ringstone, Krumlin Barkisland Halifax West Yorkshire HX4 0EU England to 276 Vicarage Road Huddersfield HD3 4HJ on 25 June 2019 | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Mar 2019 | PSC04 | Change of details for Mrs Nicola Jayne Waterson as a person with significant control on 11 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Mrs Nicola Jayne Waterson on 11 March 2019 |