KIDARE DEVELOPMENT LTD

33 Birkbeck Road 33 Birkbeck Road, London, NW7 4BP, England
StatusACTIVE
Company No.06900627
CategoryPrivate Limited Company
Incorporated11 May 2009
Age15 years, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Borthwick

Documents

View document PDF

Appoint corporate director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Emb Management Solutions Ltd

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Thompson

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Borthwick

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bluebell Secretaries Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bluebell Secretaries Ltd

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bournewood Limited

Documents

View document PDF

Move registers to sail company

Date: 02 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2010 to 31/10/2010

Documents

View document PDF

Incorporation company

Date: 11 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBAN CONSULTING LIMITED

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

ECOBELL LIMITED

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

PROPEL DESIGN LIMITED

304 HIGH STREET,ORPINGTON,BR6 0NF

Number:04782228
Status:ACTIVE
Category:Private Limited Company

STANN CERAMICS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11878557
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