Advanced company searchLink opens in new window

KSS CHILTERN PROPERTIES LTD

Company number 11737128

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)
20 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with no updates
22 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Nov 2023 PSC04 Change of details for Mrs Sarah Louise Dodds as a person with significant control on 17 November 2023
19 Nov 2023 PSC04 Change of details for Mrs Sally Jennifer Lewis as a person with significant control on 17 November 2023
17 Nov 2023 PSC04 Change of details for Mrs Katherine Jane Curtis as a person with significant control on 17 November 2023
17 Nov 2023 CH01 Director's details changed for Mrs Sally Jennifer Lewis on 17 November 2023
17 Nov 2023 CH01 Director's details changed for Mrs Sarah Louise Dodds on 17 November 2023
17 Nov 2023 CH01 Director's details changed for Mrs Katherine Jane Curtis on 17 November 2023
17 Nov 2023 AD01 Registered office address changed from First Floor 5 Doolittle Yard Ampthill Bedfordshire MK45 2NW England to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 17 November 2023
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
04 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jan 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
08 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 600,003
07 Mar 2019 SH20 Statement by Directors
07 Mar 2019 SH19 Statement of capital on 7 March 2019
  • GBP 600,003
07 Mar 2019 CAP-SS Solvency Statement dated 08/02/19
07 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Demerger agreement 08/02/2019