Advanced company searchLink opens in new window

KINGSLEY GATE LTD

Company number 12461185

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 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
06 Feb 2024 AP01 Appointment of Mr Peter George Leckie as a director on 6 February 2024
30 Dec 2023 TM01 Termination of appointment of Ronald Fredrick Lovedale as a director on 28 December 2023
01 Jun 2023 AA Micro company accounts made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
28 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
12 May 2022 AP01 Appointment of Mrs Joyce Eileen Hall as a director on 10 May 2022
12 May 2022 AP01 Appointment of Mr Nicholas Willson as a director on 11 May 2022
20 Apr 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
13 Apr 2022 AD01 Registered office address changed from C/O Total Accounting Kent Ltd Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD to 1 Kingsley Gate Kennington Ashford Kent TN24 9FL on 13 April 2022
04 Mar 2022 PSC08 Notification of a person with significant control statement
25 Feb 2022 PSC07 Cessation of Richard Mark Parsons as a person with significant control on 20 December 2021
17 Feb 2022 PSC01 Notification of Richard Mark Parsons as a person with significant control on 20 December 2021
18 Jan 2022 PSC07 Cessation of Richard Mark Parsons as a person with significant control on 20 December 2021
18 Jan 2022 TM01 Termination of appointment of Richard Mark Parsons as a director on 20 December 2021
02 Jan 2022 AP01 Appointment of Ronald Fredrick Lovedale as a director on 20 December 2021
02 Jan 2022 AP01 Appointment of Peter Willis as a director on 20 December 2021
02 Jan 2022 AP01 Appointment of Carol Ann Andrews as a director on 20 December 2021
02 Jan 2022 AP01 Appointment of Jacqueline Elizabeth Powell as a director on 20 December 2021
02 Jan 2022 AP01 Appointment of Linda Rose Simpson as a director on 20 December 2021
17 May 2021 AA Accounts for a dormant company made up to 28 February 2021
17 May 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
23 Apr 2021 AD01 Registered office address changed from C/O Suite 1, Kenward Trust Head Office Kenward Road Yalding Maidstone Kent ME18 6AH United Kingdom to C/O Total Accounting Kent Ltd Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 23 April 2021
13 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-13
  • GBP 7