Advanced company searchLink opens in new window

KINGSGATE HOMES LIMITED

Company number 08691728

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)
26 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
09 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with updates
09 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
23 Sep 2022 MR01 Registration of charge 086917280009, created on 15 September 2022
20 Sep 2022 MR01 Registration of charge 086917280008, created on 16 September 2022
25 Jul 2022 AD01 Registered office address changed from Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to 8 Grasmere Park Whitstable Kent CT5 3PP on 25 July 2022
22 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
13 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
15 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
11 Feb 2021 MR01 Registration of charge 086917280007, created on 11 February 2021
13 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
10 Dec 2020 MR01 Registration of charge 086917280006, created on 9 December 2020
10 Nov 2020 MR01 Registration of charge 086917280005, created on 4 November 2020
28 Jul 2020 MR04 Satisfaction of charge 086917280001 in full
29 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
13 Jan 2020 AD01 Registered office address changed from 8 Grasmere Park Whitstable Kent CT5 3PP England to Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 13 January 2020
11 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
26 Nov 2019 AD01 Registered office address changed from Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to 8 Grasmere Park Whitstable Kent CT5 3PP on 26 November 2019
03 Jun 2019 PSC04 Change of details for Mr John Christopher Chudleigh as a person with significant control on 11 January 2019
03 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
30 May 2019 SH01 Statement of capital following an allotment of shares on 10 January 2019
  • GBP 100
30 May 2019 MR01 Registration of charge 086917280004, created on 30 May 2019
28 May 2019 MR01 Registration of charge 086917280003, created on 28 May 2019
10 May 2019 MR01 Registration of charge 086917280002, created on 10 May 2019