Advanced company searchLink opens in new window

KINRISE REAL ESTATE LTD

Company number 09387387

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 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
04 Dec 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.005
  • ANNOTATION Clarification hmrc conirmation duty paid
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 PSC07 Cessation of Pablo Stalman as a person with significant control on 20 April 2023
06 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with no updates
12 Dec 2022 MR01 Registration of charge 093873870001, created on 8 December 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Jun 2022 AD01 Registered office address changed from 7 Portland Mews London W1F 8JQ United Kingdom to 2 Noel Street London W1F 8GB on 14 June 2022
15 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Mar 2021 RP04AP01 Second filing for the appointment of Mr Federico Hermida as a director
10 Mar 2021 CH01 Director's details changed for Mr George Ian Alastair Aberdeen on 15 January 2021
15 Dec 2020 AD01 Registered office address changed from Clutha House 10 Storeys Gate London SW1P 3AY England to 7 Portland Mews London W1F 8JQ on 15 December 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
19 Oct 2020 CH01 Director's details changed for Mr George Ian Alastair Gordon Haddo on 23 September 2020
22 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2020 MA Memorandum and Articles of Association
20 Aug 2020 SH08 Change of share class name or designation
12 Aug 2020 PSC04 Change of details for Mr Juan Ball as a person with significant control on 10 August 2020
12 Aug 2020 PSC07 Cessation of Samuel Michael Lawson Johnston as a person with significant control on 10 August 2020
12 Aug 2020 PSC07 Cessation of Harry Alexander Lawson Johnston as a person with significant control on 10 August 2020
12 Aug 2020 PSC07 Cessation of George Ian Alastair Gordon Haddo as a person with significant control on 10 August 2020
12 Aug 2020 CH01 Director's details changed for Mr Juan Ball on 10 August 2020
12 Aug 2020 CH01 Director's details changed for Mr Frederico Hermida on 10 August 2020
12 Aug 2020 PSC01 Notification of Pablo Stalman as a person with significant control on 10 August 2020