Advanced company searchLink opens in new window

KINLAND LIMITED

Company number 13539560

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)
05 May 2024 AA Total exemption full accounts made up to 31 July 2023
22 Jan 2024 PSC04 Change of details for Mr Charles Edaward Hibberd Mcmullen as a person with significant control on 22 January 2024
22 Jan 2024 PSC04 Change of details for Mr Alex Stewart Macaulay as a person with significant control on 22 January 2024
22 Jan 2024 PSC02 Notification of Blockhead Group Ltd as a person with significant control on 22 January 2024
22 Jan 2024 PSC02 Notification of Bappoo Ltd as a person with significant control on 22 January 2024
09 Nov 2023 MR04 Satisfaction of charge 135395600001 in full
07 Nov 2023 MR01 Registration of charge 135395600002, created on 27 October 2023
04 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
01 May 2023 AA Unaudited abridged accounts made up to 31 July 2022
20 Mar 2023 CH01 Director's details changed for Mr Alex Stewart Macaulay on 10 March 2023
20 Mar 2023 PSC04 Change of details for Mr Alex Stewart Macaulay as a person with significant control on 19 January 2023
19 Jan 2023 AD01 Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP England to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 19 January 2023
16 Nov 2022 CS01 Confirmation statement made on 3 September 2022 with updates
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 5 August 2022
  • GBP 210
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 5 August 2022
  • GBP 210
28 Jul 2022 CH01 Director's details changed for Mr Charles Edward Hibberd Mcmullen on 28 July 2022
28 Jul 2022 CH01 Director's details changed for Mr Alex Stewart Macaulay on 28 July 2022
28 Jul 2022 PSC04 Change of details for Mr Alex Stewart Macaulay as a person with significant control on 28 July 2022
28 Jul 2022 PSC04 Change of details for Mr Charles Edaward Hibberd Mcmullen as a person with significant control on 28 July 2022
28 Jul 2022 AD01 Registered office address changed from 21a Oxenford Street London SE15 4DF England to Maria House 35 Millers Road Brighton BN1 5NP on 28 July 2022
29 Mar 2022 MR01 Registration of charge 135395600001, created on 23 March 2022
11 Oct 2021 PSC01 Notification of Charles Edaward Hibberd Mcmullen as a person with significant control on 30 July 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 10
11 Aug 2021 AP01 Appointment of Mr Charles Edward Hibberd Mcmullen as a director on 11 August 2021