Advanced company searchLink opens in new window

KILNER PROPERTIES LIMITED

Company number 10471492

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)
21 May 2024 MR05 All of the property or undertaking has been released from charge 104714920001
15 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
04 Nov 2021 PSC04 Change of details for Mrs Susan Joy Day as a person with significant control on 4 November 2021
04 Nov 2021 CH01 Director's details changed for Mrs Susan Joy Day on 4 November 2021
04 Nov 2021 CH01 Director's details changed for Mrs Susan Joy Day on 4 November 2021
30 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
11 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
03 Nov 2020 AD01 Registered office address changed from The Barn, Nuthooks House Old Romsey Road Cadnam Southampton Hampshire SO40 2NP England to The Nuthooks Barn Old Romsey Road Cadnam Southampton SO40 2NP on 3 November 2020
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
10 May 2019 AA Micro company accounts made up to 31 January 2019
07 Feb 2019 MR01 Registration of charge 104714920001, created on 7 February 2019
22 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
12 Nov 2018 AD01 Registered office address changed from 1 the Bridgeway Portsmouth Road Woolston Southampton SO19 7PE England to The Barn, Nuthooks House Old Romsey Road Cadnam Southampton Hampshire SO40 2NP on 12 November 2018
15 Oct 2018 AD01 Registered office address changed from 6 Paignton Road Southampton SO16 4NP England to 1 the Bridgeway Portsmouth Road Woolston Southampton SO19 7PE on 15 October 2018
26 Jul 2018 AA Micro company accounts made up to 31 January 2018
14 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
19 Jun 2017 AA01 Current accounting period extended from 30 November 2017 to 31 January 2018
18 Apr 2017 AD01 Registered office address changed from 6 Paignton Road Paignton Road Southampton SO16 4NP England to 6 Paignton Road Southampton SO16 4NP on 18 April 2017
30 Jan 2017 AD01 Registered office address changed from Nuthooks House Old Romsey Road Southampton SO40 2NP United Kingdom to 6 Paignton Road Paignton Road Southampton SO16 4NP on 30 January 2017
09 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-09
  • GBP 100