KILBY DEVELOPMENTS LIMITED

37 The Orchard 37 The Orchard, London, N21 2DJ, England
StatusACTIVE
Company No.05609293
CategoryPrivate Limited Company
Incorporated01 Nov 2005
Age18 years, 7 months
JurisdictionEngland Wales

SUMMARY

KILBY DEVELOPMENTS LIMITED is an active private limited company with number 05609293. It was incorporated 18 years, 7 months ago, on 01 November 2005. The company address is 37 The Orchard 37 The Orchard, London, N21 2DJ, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Jan 2024

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Gracjan Kruszelnicki

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Czeslaw Kruszelnicki

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2022

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lidia Kruszelnicki

Termination date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslaw Kruszelnicki

Termination date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-24

Officer name: Mr. Gracjan Kruszelnicki

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-03

New address: 37 the Orchard Winchmore Hill London N21 2DJ

Old address: Brill Cottage Harlow Road Roydon Harlow Essex CM19 5HF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Leslaw Krmszelnicki

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed leslaw krmszelnicki

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 18/09/2009 from 6 rose cottages mill lane meesden SG9 0BA

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director krzysztof kruszelnicki

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/07; no change of members

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 08/08/07 from: 20 furzefield road welwyn garden city AL7 3RJ

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/12/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAGIO SCHOOL OF DANCE LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08916415
Status:ACTIVE
Category:Private Limited Company

AGRIENVIRON GROUP LIMITED

40 VICARAGE ROAD,DAGENHAM,RM10 9SD

Number:10076308
Status:ACTIVE
Category:Private Limited Company

BLUEFIN UNDERWRITING LIMITED

1 TOWER PLACE WEST,LONDON,EC3R 5BU

Number:06684776
Status:ACTIVE
Category:Private Limited Company

BRITPLAS GROUP LIMITED

UNIT 18 KINGSLAND GRANGE,WARRINGTON,WA1 4RW

Number:10502666
Status:ACTIVE
Category:Private Limited Company

N Y A SOLUTIONS LIMITED

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC283624
Status:ACTIVE
Category:Private Limited Company

RAS (PRINT & EQUIPMENT) LIMITED

3 STADIUM COURT,BROMBOROUGH,CH62 3QG

Number:02641454
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