Advanced company searchLink opens in new window

KIDLAND ESTATES LTD

Company number 09620114

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)
08 Sep 2023 CH01 Director's details changed for Mr Matthew Graham Stock on 8 September 2023
07 Aug 2023 AA Micro company accounts made up to 31 March 2023
07 Aug 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
22 Aug 2022 MR01 Registration of charge 096201140009, created on 19 August 2022
21 Jun 2022 CERTNM Company name changed veer developers LTD\certificate issued on 21/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-13
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 2
07 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
26 Apr 2022 AA Micro company accounts made up to 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
26 May 2021 AA Micro company accounts made up to 31 May 2020
22 Dec 2020 MR01 Registration of charge 096201140008, created on 18 December 2020
04 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
20 Nov 2019 AA Micro company accounts made up to 31 May 2019
20 Nov 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
11 Mar 2019 AD01 Registered office address changed from Fairseat Farmhouse Fairseat Sevenoaks Kent TN15 7LU England to Kidland House Kidlandlee Harbottle Morpeth Northumberland NE65 7DA on 11 March 2019
08 Mar 2019 PSC04 Change of details for Mr Matthew Stock as a person with significant control on 8 March 2019
08 Mar 2019 PSC04 Change of details for Mr Matthew Stock as a person with significant control on 7 March 2019
08 Mar 2019 CH01 Director's details changed for Mr Matthew Graham Stock on 7 March 2019
29 Nov 2018 AA Micro company accounts made up to 30 June 2018
22 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
19 Feb 2018 AA Micro company accounts made up to 30 June 2017
19 Jun 2017 MR01 Registration of charge 096201140007, created on 6 June 2017