KINGS ROAD RESIDENTS COMPANY (BRAMHOPE) LIMITED

3a Kings Road 3a Kings Road, Leeds, LS16 9JW, West Yorkshire
StatusACTIVE
Company No.03998065
CategoryPrivate Limited Company
Incorporated19 May 2000
Age24 years, 24 days
JurisdictionEngland Wales

SUMMARY

KINGS ROAD RESIDENTS COMPANY (BRAMHOPE) LIMITED is an active private limited company with number 03998065. It was incorporated 24 years, 24 days ago, on 19 May 2000. The company address is 3a Kings Road 3a Kings Road, Leeds, LS16 9JW, West Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 30 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Pierce

Appointment date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Damian Maguire

Appointment date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian William Hannan

Termination date: 2019-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-06

Officer name: Brian William Hannan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-10

Officer name: Jonathan David Fear

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-10

Officer name: Jonathan David Fear

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jonathan David Fear

Change date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-19

Officer name: Bernard John Neville

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-19

Officer name: Dr Jonathan David Fear

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-19

Officer name: Brian William Hannan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/06; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/05; no change of members

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/03; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 02/12/02 from: 7A kings road bramhope leeds west yorkshire LS16 9JW

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/02; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/01; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 26/03/01--------- £ si 13@1=13 £ ic 1/14

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 18/10/00 from: horrocks & co 79 otley road leeds west yorkshire LS6 3PS

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 05/09/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR

Documents

View document PDF

Incorporation company

Date: 19 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGE LIMITED

112 CENTRAL AVENUE,HAYES,UB3 2DA

Number:11538497
Status:ACTIVE
Category:Private Limited Company

ASLI LIMITED

118 GOSPORT ROAD,LONDON,E17 7LZ

Number:11049808
Status:ACTIVE
Category:Private Limited Company

MALAFY WEALTH LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11923516
Status:ACTIVE
Category:Private Limited Company

MSC ASSOCIATES LIMITED

SKYLON COURT COLDNOSE ROAD,HEREFORD,HR2 6JL

Number:07897136
Status:ACTIVE
Category:Private Limited Company

SALESPAGE TECHNOLOGIES LIMITED

C/O DIVERSET LTD FERRARI HOUSE,RUISLIP,HA4 9UU

Number:03408350
Status:ACTIVE
Category:Private Limited Company

TOP TEN FASHIONS LTD

221 SEVEN SISTERS ROAD,LONDON,N4 2DA

Number:10177639
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