- Company Overview for KAYNE PROPERTIES UK LIMITED (09549959)
- Filing history for KAYNE PROPERTIES UK LIMITED (09549959)
- People for KAYNE PROPERTIES UK LIMITED (09549959)
- Charges for KAYNE PROPERTIES UK LIMITED (09549959)
- More for KAYNE PROPERTIES UK LIMITED (09549959)
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) |
---|---|---|---|
04 Oct 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
18 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
01 Apr 2023 | PSC04 | Change of details for Mr Paul Fenelon as a person with significant control on 1 April 2023 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Aug 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
22 Apr 2020 | PSC01 | Notification of Paul Fenelon as a person with significant control on 21 April 2020 | |
22 Apr 2020 | PSC07 | Cessation of Pf Trust as a person with significant control on 21 April 2020 | |
06 Apr 2020 | AP01 | Appointment of Mr Paul David Fenelon as a director on 6 April 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to Emerald Place Emerald Way Stone Business Park Stone Staffordshire ST15 0SR on 30 March 2020 | |
30 Mar 2020 | AP01 | Appointment of Mr Andrew Barnes as a director on 30 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Gary Michael Killmister as a director on 30 March 2020 | |
02 Jan 2020 | MR01 | Registration of charge 095499590007, created on 19 December 2019 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
04 Jul 2018 | PSC02 | Notification of Pf Trust as a person with significant control on 31 August 2017 | |
04 Jul 2018 | PSC07 | Cessation of Kayne Properties Limited as a person with significant control on 31 August 2017 | |
23 May 2018 | PSC07 | Cessation of Gary Michael Killmister as a person with significant control on 19 April 2018 |