KIDARE DEVELOPMENT LTD
Status | ACTIVE |
Company No. | 06900627 |
Category | Private Limited Company |
Incorporated | 11 May 2009 |
Age | 15 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
KIDARE DEVELOPMENT LTD is an active private limited company with number 06900627. It was incorporated 15 years, 25 days ago, on 11 May 2009. The company address is 33 Birkbeck Road 33 Birkbeck Road, London, NW7 4BP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-15
Officer name: Krystian Saul Alexander Forsyth
Documents
Termination director company with name termination date
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel David Dean
Termination date: 2022-06-15
Documents
Notification of a person with significant control
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-15
Psc name: Krystian Saul Alexander Forsyth
Documents
Cessation of a person with significant control
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel David Dean
Cessation date: 2022-06-15
Documents
Confirmation statement with updates
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Move registers to sail company with new address
Date: 04 Mar 2020
Category: Address
Type: AD03
New address: The Barn, 16 Nascot Place Watford WD17 4QT
Documents
Change sail address company with new address
Date: 04 Mar 2020
Category: Address
Type: AD02
New address: The Barn, 16 Nascot Place Watford WD17 4QT
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Address
Type: AD01
Old address: Flat 49, Homemanor House Cassio Road Watford WD18 0QS England
Change date: 2019-12-16
New address: 33 Birkbeck Road Mill Hill London NW7 4BP
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Appoint person director company with name date
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel David Dean
Appointment date: 2019-06-20
Documents
Termination director company with name termination date
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-20
Officer name: Stephen Anthony Swain
Documents
Notification of a person with significant control
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel David Dean
Notification date: 2019-06-20
Documents
Cessation of a person with significant control
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Anthony Swain
Cessation date: 2019-06-20
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
New address: Flat 49, Homemanor House Cassio Road Watford WD18 0QS
Change date: 2018-12-21
Old address: Pbc Dallam Court Dallam Lane Warrington WA2 7LT England
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts amended with accounts type total exemption full
Date: 11 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Anthony Swain
Change date: 2016-04-26
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
Old address: 44 Croxdale Road Borehamwood Hertfordshire WD6 4PZ
New address: Pbc Dallam Court Dallam Lane Warrington WA2 7LT
Change date: 2016-04-25
Documents
Accounts with accounts type dormant
Date: 31 Oct 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Appoint person director company with name date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Anthony Swain
Appointment date: 2015-08-04
Documents
Termination director company with name termination date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-04
Officer name: Marie Thompson
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-04
New address: 44 Croxdale Road Borehamwood Hertfordshire WD6 4PZ
Old address: Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP
Documents
Move registers to registered office company with new address
Date: 04 Aug 2015
Category: Address
Type: AD04
New address: 44 Croxdale Road Borehamwood Hertfordshire WD6 4PZ
Documents
Termination director company with name termination date
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-31
Officer name: Emb Management Solutions Ltd
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-28
Officer name: Angela Thompson
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Termination director company with name termination date
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Borthwick
Termination date: 2015-01-22
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-22
Officer name: Mrs Marie Thompson
Documents
Change person director company with change date
Date: 13 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Angela Thompson
Change date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carol Borthwick
Documents
Appoint corporate director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Emb Management Solutions Ltd
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Angela Thompson
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Borthwick
Documents
Termination secretary company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bluebell Secretaries Ltd
Documents
Change registered office address company with date old address
Date: 30 May 2014
Action Date: 30 May 2014
Category: Address
Type: AD01
Old address: 36 Ford Street Delves Lane Consett County Durham DH8 7AE
Change date: 2014-05-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 17 Jul 2013
Action Date: 17 Jul 2013
Category: Address
Type: AD01
Old address: 33 Woody Close Delves Lane Consett County Durham DH8 7HW England
Change date: 2013-07-17
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Change corporate secretary company with change date
Date: 19 Apr 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-10-01
Officer name: Bluebell Secretaries Ltd
Documents
Change sail address company with old address
Date: 11 Oct 2012
Category: Address
Type: AD02
Old address: 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 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: 15 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Appoint corporate secretary company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bluebell Secretaries Ltd
Documents
Termination secretary company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bournewood Limited
Documents
Move registers to sail company
Date: 02 Nov 2011
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-19
Old address: 13 Lea Side Delves Lane Consett County Durham DH8 7AA
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 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: 12 May 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-11
Officer name: Miss Carol Borthwick
Documents
Change corporate secretary company with change date
Date: 11 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-11
Officer name: Bournewood Limited
Documents
Legacy
Date: 29 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2010 to 31/10/2010
Documents
Some Companies
105 CANBURY PARK ROAD,KINGSTON UPON THAMES,KT2 6LQ
Number: | 04182753 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNSWICK DEVELOPMENTS (QUEENS ROAD) LIMITED
47 WEST AVENUE,WORTHING,BN11 5NA
Number: | 04217422 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 EVERSHOLT STREET,LONDON,NW1 1BL
Number: | 10967210 |
Status: | ACTIVE |
Category: | Private Limited Company |
MR INSPECTION SERVICES LIMITED
SITE E6 MOSS ROAD,ABERDEEN,AB12 3GQ
Number: | SC583970 |
Status: | ACTIVE |
Category: | Private Limited Company |
304 HIGH STREET,ORPINGTON,BR6 0NF
Number: | 04782228 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11878557 |
Status: | ACTIVE |
Category: | Private Limited Company |