Advanced company searchLink opens in new window

KINGLET PROPERTIES LTD.

Company number 10520524

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)
10 May 2024 AD01 Registered office address changed from 7 Lightgate Road South Petherton TA13 5AJ England to 4 Lindsay Avenue Hitchin SG4 9JA on 10 May 2024
16 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
13 Feb 2024 MR01 Registration of charge 105205240003, created on 1 February 2024
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
12 Oct 2023 AP01 Appointment of Mr Neil Harry Creasey as a director on 12 October 2023
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
11 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 AD01 Registered office address changed from 2 Buckfield Court Bathurst Walk Iver SL0 9BJ England to 7 Lightgate Road South Petherton TA13 5AJ on 16 February 2021
12 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
14 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
03 Apr 2020 MR04 Satisfaction of charge 105205240001 in full
03 Apr 2020 MR01 Registration of charge 105205240002, created on 3 April 2020
16 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
17 Oct 2018 CH01 Director's details changed for Mrs Yoliswa Cora Walsh on 16 October 2018
16 Oct 2018 PSC04 Change of details for Mrs Cora Yoliswa Walsh as a person with significant control on 16 October 2018
21 Jun 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
28 Sep 2017 AD01 Registered office address changed from 2 Bathurst Walk Iver SL0 9BJ England to 2 Buckfield Court Bathurst Walk Iver SL0 9BJ on 28 September 2017
28 Sep 2017 AD01 Registered office address changed from 26a Troughton Road London SE7 7QH United Kingdom to 2 Buckfield Court Bathurst Walk Iver SL0 9BJ on 28 September 2017
16 May 2017 MR01 Registration of charge 105205240001, created on 12 May 2017