KINGSTANDING PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 00755397 |
Category | Private Limited Company |
Incorporated | 28 Mar 1963 |
Age | 61 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
KINGSTANDING PROPERTIES LIMITED is an active private limited company with number 00755397. It was incorporated 61 years, 1 month, 4 days ago, on 28 March 1963. The company address is 10 Thistledown Close 10 Thistledown Close, Sutton Coldfield, B74 3EE, West Midlands.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan James Bratt
Appointment date: 2023-09-22
Documents
Cessation of a person with significant control
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-22
Psc name: Joy Mousley
Documents
Confirmation statement with updates
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Change to a person with significant control
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jean Victoria Bratt
Change date: 2023-09-22
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Termination director company with name termination date
Date: 13 Dec 2020
Action Date: 12 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan James Bratt
Termination date: 2020-12-12
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Change account reference date company previous extended
Date: 20 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 31 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Joy Mousley
Documents
Change to a person with significant control
Date: 31 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jean Victoria Bratt
Change date: 2016-04-06
Documents
Appoint person director company with name date
Date: 28 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Mr Jonathan James Bratt
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Cessation of a person with significant control
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Mousley
Cessation date: 2018-12-03
Documents
Confirmation statement with no updates
Date: 04 Feb 2018
Action Date: 26 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-26
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Jan 2017
Action Date: 26 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-26
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2015
Action Date: 26 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-26
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 26 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-26
Documents
Termination director company
Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 19 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Stanley Mousley
Termination date: 2014-10-01
Documents
Termination secretary company with name termination date
Date: 19 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-01
Officer name: Peter Stanley Mousley
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 26 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-26
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Address
Type: AD01
Old address: 400 Kingstanding Road, Kingstanding, Birmingham West Midlands B44 8LD
Change date: 2013-02-07
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 26 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-26
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 26 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-26
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 26 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-26
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 26 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-26
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Stanley Mousley
Change date: 2010-02-11
Documents
Change person secretary company with change date
Date: 04 Mar 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-11
Officer name: Peter Stanley Mousley
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jean Victoria Bratt
Change date: 2010-02-11
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/06; full list of members
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/04; full list of members
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/03; full list of members
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 29 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/00; full list of members
Documents
Legacy
Date: 17 Jan 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 12 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/98; full list of members
Documents
Accounts with accounts type small
Date: 05 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Resolution
Date: 05 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/97; full list of members
Documents
Accounts with accounts type small
Date: 15 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/96; full list of members
Documents
Accounts with accounts type small
Date: 24 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Resolution
Date: 24 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Feb 1996
Category: Annual-return
Type: 363x
Description: Return made up to 26/12/95; full list of members
Documents
Accounts with accounts type small
Date: 25 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 07 Feb 1995
Category: Annual-return
Type: 363x
Description: Return made up to 26/12/94; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 23 Feb 1994
Category: Annual-return
Type: 363x
Description: Return made up to 26/12/93; full list of members
Documents
Accounts with accounts type small
Date: 13 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 09 Feb 1993
Category: Annual-return
Type: 363x
Description: Return made up to 26/12/92; full list of members
Documents
Accounts with accounts type full
Date: 09 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type small
Date: 25 Jun 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 15 Jan 1992
Category: Annual-return
Type: 363x
Description: Return made up to 26/12/91; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 24 Apr 1991
Category: Annual-return
Type: 363x
Description: Return made up to 26/12/90; full list of members
Documents
Legacy
Date: 04 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/12/89; full list of members
Documents
Accounts with accounts type full
Date: 08 Jan 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 06 Jun 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 01/10/88; full list of members
Documents
Accounts with accounts type small
Date: 20 Jan 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 30 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 22/07/87; full list of members
Documents
Accounts with accounts type full
Date: 15 Jun 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 07 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 28/07/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
COLLEGE ARMS CURRY & GRILL LTD
976 STRATFORD ROAD,BIRMINGHAM,B28 8BJ
Number: | 11790987 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 HIGH STREET,ROCHESTER,ME2 4TJ
Number: | 10691009 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINITY MARKETING & ADVERTISING LIMITED
09 CHAPEL WALK,LONDON,NW4 4ER
Number: | 09761916 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGAD HOUSE, 1 WEDGWOOD COURT,STEVENAGE,SG1 4QR
Number: | 06267238 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALESFIELD BUSINESS PARK,TELFORD,TF7 4QN
Number: | 08362945 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ALBION STREET,LONDON,SE16 7JQ
Number: | 11821956 |
Status: | ACTIVE |
Category: | Private Limited Company |