KILLINGWORTH ESTATES LIMITED
Status | ACTIVE |
Company No. | 07518085 |
Category | Private Limited Company |
Incorporated | 04 Feb 2011 |
Age | 13 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
KILLINGWORTH ESTATES LIMITED is an active private limited company with number 07518085. It was incorporated 13 years, 4 months, 1 day ago, on 04 February 2011. The company address is Mardon Mardon, Seaford, BN25 2PZ, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person director company with name date
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-06
Officer name: Ms Rebecca Stobbart
Documents
Confirmation statement with updates
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
New address: Mardon Claremont Road Seaford BN25 2PZ
Old address: 14 Esplanade Mews Seaford East Sussex BN25 1JN
Change date: 2018-02-09
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 05 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Termination director company with name termination date
Date: 03 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-01
Officer name: Peter Andrews
Documents
Termination director company with name termination date
Date: 03 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Andrews
Termination date: 2015-03-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint person director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Row
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Change registered office address company with date old address
Date: 14 Dec 2013
Action Date: 14 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-14
Old address: 121 the Paddock Garth Thirtytwo Newcastle upon Tyne NE12 6HJ England
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Address
Type: AD01
Old address: 14 Esplanade Mews Seaford East Sussex BN25 1JN United Kingdom
Change date: 2013-06-10
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Termination director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Stobbart
Documents
Change registered office address company with date old address
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Address
Type: AD01
Old address: 121 the Paddock Garth 32 Killingworth Newcastle upon Tyne NE12 0HJ
Change date: 2013-02-21
Documents
Termination director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Stobbart
Documents
Appoint person director company with name
Date: 09 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Andrews
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Some Companies
6 NORTH STREET,MELTON MOWBRAY,LE13 1NL
Number: | 08962954 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 PICCADILLY,,W1J 7NW
Number: | 03361930 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 FFORD GLYN,WREXHAM,LL13 7QW
Number: | 07172187 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CORNLEA DRIVE,MANCHESTER,M28 7XW
Number: | 08647499 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 10627493 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MCFARLANE PARTNERSHIP 2017 LTD
METROPOLITAN HOUSE,NEWCASTLE UPON TYNE,NE16 3AS
Number: | 10842731 |
Status: | ACTIVE |
Category: | Private Limited Company |