KINGSTANDING PROPERTIES LIMITED

10 Thistledown Close 10 Thistledown Close, Sutton Coldfield, B74 3EE, West Midlands
StatusACTIVE
Company No.00755397
CategoryPrivate Limited Company
Incorporated28 Mar 1963
Age61 years, 1 month, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/98; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 05 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/96; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 24 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Feb 1996

Category: Annual-return

Type: 363x

Description: Return made up to 26/12/95; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 26/12/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 26/12/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 1993

Category: Annual-return

Type: 363x

Description: Return made up to 26/12/92; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 26/12/91; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 1991

Category: Annual-return

Type: 363x

Description: Return made up to 26/12/90; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/12/89; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 01/10/88; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 22/07/87; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 28/07/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

COLLEGE ARMS CURRY & GRILL LTD

976 STRATFORD ROAD,BIRMINGHAM,B28 8BJ

Number:11790987
Status:ACTIVE
Category:Private Limited Company

EVERLAST LANDSCAPES LTD

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

LEGALADS LIMITED

LEGAD HOUSE, 1 WEDGWOOD COURT,STEVENAGE,SG1 4QR

Number:06267238
Status:ACTIVE
Category:Private Limited Company

M54 SPACE CENTRE LTD

HALESFIELD BUSINESS PARK,TELFORD,TF7 4QN

Number:08362945
Status:ACTIVE
Category:Private Limited Company

PERFETTA PIZZERIA LTD

34 ALBION STREET,LONDON,SE16 7JQ

Number:11821956
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source