KILFERA LIMITED

C/O Mercer & Hole Trinity Court C/O Mercer & Hole Trinity Court, Rickmansworth, WD3 1RT, United Kingdom
StatusACTIVE
Company No.06415164
CategoryPrivate Limited Company
Incorporated01 Nov 2007
Age16 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

KILFERA LIMITED is an active private limited company with number 06415164. It was incorporated 16 years, 7 months, 15 days ago, on 01 November 2007. The company address is C/O Mercer & Hole Trinity Court C/O Mercer & Hole Trinity Court, Rickmansworth, WD3 1RT, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-19

Officer name: Coleen Lynch

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Michael Lynch

Change date: 2023-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Coleen Lynch

Notification date: 2023-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

Change date: 2022-05-31

Old address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom

New address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2020

Action Date: 02 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Lynch

Notification date: 2016-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 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: 26 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 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: 29 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-20

New address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE

Old address: Springpark House Basing View Basingstoke Hampshire RG21 4HG

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 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 dormant

Date: 19 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-14

Old address: Vantage Victoria Street Basingstoke Hampshire RG21 3BT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 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 dormant

Date: 03 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 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 dormant

Date: 02 Sep 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: 12 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Norton

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2010

Action Date: 28 Oct 2010

Category: Address

Type: AD01

Old address: Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE

Change date: 2010-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Kenneth Norton

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2010

Action Date: 01 Mar 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

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: 11 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Lynch

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 24 Feb 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 dormant

Date: 29 Jan 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 12/12/2008 from 108 burns way heston TW59BB

Documents

View document PDF

Incorporation company

Date: 01 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAUFURD LTD

OFFICE D,TOWN QUAY,SO14 2AQ

Number:06824737
Status:LIQUIDATION
Category:Private Limited Company

H&D LOCUM LIMITED

9 ALBA CLOSE,SWINDON,SN5 5TL

Number:08434764
Status:ACTIVE
Category:Private Limited Company

MCD VENTURES LIMITED

PARK FARM TECHNOLOGY CENTRE,KIDLINGTON,OX5 3JQ

Number:03180164
Status:ACTIVE
Category:Private Limited Company

ONLINE PROPERTY MAINTENANCE LIMITED

76 NEW CAVENDISH STREET,LONDON,W1G 9TB

Number:04668271
Status:LIQUIDATION
Category:Private Limited Company

PROSPECT SPORTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11894754
Status:ACTIVE
Category:Private Limited Company

RODMELL AVIATION LIMITED

212 CONGLETON ROAD NORTH SCHOLAR GREEN,STAFFORDSHIRE,ST7 3HF

Number:07355027
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