- Company Overview for KINGLET PROPERTIES LTD. (10520524)
- Filing history for KINGLET PROPERTIES LTD. (10520524)
- People for KINGLET PROPERTIES LTD. (10520524)
- Charges for KINGLET PROPERTIES LTD. (10520524)
- More for KINGLET PROPERTIES LTD. (10520524)
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 |