47 KILN PLACE LIMITED
Status | ACTIVE |
Company No. | 06423323 |
Category | Private Limited Company |
Incorporated | 09 Nov 2007 |
Age | 16 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
47 KILN PLACE LIMITED is an active private limited company with number 06423323. It was incorporated 16 years, 6 months, 24 days ago, on 09 November 2007. The company address is Suite 115 Devonshire House Suite 115 Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Mortgage satisfy charge full
Date: 01 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064233230001
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 03 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2017
Action Date: 19 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064233230001
Charge creation date: 2017-06-19
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence Paul Goodman
Appointment date: 2017-02-22
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 07 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Change person director company with change date
Date: 13 Nov 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kumail Walji
Change date: 2014-08-01
Documents
Change person secretary company with change date
Date: 13 Nov 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-01
Officer name: Siddika Walji
Documents
Change registered office address company with date old address
Date: 09 Jul 2014
Action Date: 09 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-09
Old address: Suite 2 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Change person director company with change date
Date: 18 Nov 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Kumail Walji
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Change person director company with change date
Date: 09 Nov 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kumail Walji
Change date: 2010-07-24
Documents
Change person secretary company with change date
Date: 09 Nov 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-24
Officer name: Siddika Walji
Documents
Change registered office address company with date old address
Date: 02 Aug 2010
Action Date: 02 Aug 2010
Category: Address
Type: AD01
Old address: Suite 6 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
Change date: 2010-08-02
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Kumail Walji
Documents
Resolution
Date: 18 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 11/11/2008 from suite 6 4 imperial place maxwell road borehamwood hertfordshire WD6 1JN
Documents
Legacy
Date: 11 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 11/02/08 from: 85 highview avenue edgware middlesex HA8 9TY
Documents
Legacy
Date: 26 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/08 to 31/10/08
Documents
Some Companies
CAPITALISING ON TALENT LIMITED
2 THE OLD SAWMILL,SETTLE,BD24 0JY
Number: | 06285225 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTANTINE CONSTRUCTIONS LIMITED
EDLEMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH
Number: | 07725535 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMSGARTH ROAD,SHETLAND,ZE1 0PW
Number: | SC079050 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURE HOUSE ARLINGTON SQUARE,BRACKNELL,RG12 1WA
Number: | 09685421 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELECTADNA INTERNATIONAL LIMITED
1 LOCKS COURT,LOCKSBOTTOM,BR6 8NL
Number: | 06886399 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,LONDON,SE20 8FD
Number: | 08351770 |
Status: | ACTIVE |
Category: | Private Limited Company |