- Company Overview for KINGSCOTT PROPERTY CO LIMITED (03129376)
- Filing history for KINGSCOTT PROPERTY CO LIMITED (03129376)
- People for KINGSCOTT PROPERTY CO LIMITED (03129376)
- Charges for KINGSCOTT PROPERTY CO LIMITED (03129376)
- More for KINGSCOTT PROPERTY CO LIMITED (03129376)
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) |
---|---|---|---|
03 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
24 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
22 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
25 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED United Kingdom to Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 6 June 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
18 Oct 2021 | AD01 | Registered office address changed from 12 Southgate Street Launceston Cornwall PL15 9DP to Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 18 October 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with updates | |
22 Oct 2020 | CH01 | Director's details changed for Mr Nigel David Kingscott on 23 September 2020 | |
22 Oct 2020 | CH03 | Secretary's details changed for Mr Nigel David Kingscott on 23 September 2020 | |
22 Oct 2020 | PSC04 | Change of details for Mr Nigel David Kingscott as a person with significant control on 23 September 2020 | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Jan 2020 | MR04 | Satisfaction of charge 031293760008 in full | |
13 Jan 2020 | MR04 | Satisfaction of charge 031293760007 in full | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
10 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 May 2016 | MR01 | Registration of a charge with Charles court order to extend. Charge code 031293760008, created on 1 December 2015 |