Advanced company searchLink opens in new window

KINLEIGH LIMITED

Company number 00913323

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)
18 Oct 2023 TM01 Termination of appointment of Derek Edward Fletcher as a director on 5 October 2023
05 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
03 May 2023 SH06 Cancellation of shares. Statement of capital on 28 April 2023
  • GBP 225,908.2
16 Nov 2022 SH06 Cancellation of shares. Statement of capital on 31 August 2022
  • GBP 226,108.2
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
26 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
07 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
30 Sep 2020 AD01 Registered office address changed from Kfh House Kfh House 5 Compton Road London SW19 7QA United Kingdom to Kfh House 5 Compton Road Wimbledon London SW19 7QA on 30 September 2020
08 Sep 2020 AD01 Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA United Kingdom to Kfh House Kfh House 5 Compton Road London SW19 7QA on 8 September 2020
10 Aug 2020 AD01 Registered office address changed from 2 Nelson Road Horsham RH12 2JE England to Kfh House 5 Compton Road Wimbledon London SW19 7QA on 10 August 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
08 Apr 2020 CH01 Director's details changed for Kevin Paul Allerton on 8 April 2020
08 Apr 2020 CH03 Secretary's details changed for Kevin Paul Allerton on 8 April 2020
07 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2020 MA Memorandum and Articles of Association
25 Mar 2020 AD01 Registered office address changed from Kfh House, 5 Compton Road Wimbledon London SW19 7QA to 2 Nelson Road Horsham RH12 2JE on 25 March 2020
03 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
25 Jun 2019 SH06 Cancellation of shares. Statement of capital on 26 April 2019
  • GBP 226,308.2
14 May 2019 SH03 Purchase of own shares.
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 226,708.2
03 Dec 2018 SH06 Cancellation of shares. Statement of capital on 23 November 2018
  • GBP 226,508.20