Advanced company searchLink opens in new window

KINGSTON (CITY) ESTATES TRADING LIMITED

Company number 02819730

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)
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 10
17 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 9
08 Aug 2012 AA Full accounts made up to 31 December 2011
19 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 8
26 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
25 Jun 2012 SH02 Sub-division of shares on 20 June 2012
09 May 2012 AP01 Appointment of Mr Romanos Elie Brihi as a director
09 May 2012 AP01 Appointment of Mr Alexander John Hickman as a director
09 May 2012 AP01 Appointment of Julia Madeleine Young as a director
09 May 2012 AP01 Appointment of Mr John Hickman as a director
09 May 2012 AP01 Appointment of Frances Clare Hickman as a director
09 May 2012 AP01 Appointment of Rima Elie Brihi as a director
09 May 2012 AP01 Appointment of Claire Miranda Catherine Hickman as a director
09 May 2012 AP01 Appointment of Caroline Frances Hickman as a director
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 7
23 Feb 2012 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom on 23 February 2012
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 6
28 Nov 2011 AD01 Registered office address changed from 25 Harley Street London W1G 9BR on 28 November 2011