KINGSVIEW IOW FREEHOLD LIMITED

30 Chatfield Lodge, Newport, PO30 1XR, England
StatusACTIVE
Company No.07563866
CategoryPrivate Limited Company
Incorporated15 Mar 2011
Age13 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

KINGSVIEW IOW FREEHOLD LIMITED is an active private limited company with number 07563866. It was incorporated 13 years, 2 months, 2 days ago, on 15 March 2011. The company address is 30 Chatfield Lodge, Newport, PO30 1XR, England.



Company Fillings

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: Stephen Miller

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-16

Officer name: John Hugh Russell Lander

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-25

Officer name: Mrs Rose Holmes

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Frederick Holmes

Termination date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hazel Smith

Appointment date: 2022-01-19

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-21

Officer name: Mr Clive Fowler

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Anthony Rogers

Termination date: 2021-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Mr Stephen Miller

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 23 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Anthony Rogers

Appointment date: 2021-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-09

Officer name: Mr Timothy Hays Walsh

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ccpm (Iw) Ltd

Appointment date: 2018-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-23

New address: 30 Chatfield Lodge Newport PO30 1XR

Old address: 26 Marlborough Place Brighton BN1 1UB

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-22

Officer name: Christopher John Halls

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2017

Action Date: 04 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-04

Capital : 19 GBP

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Fowler

Change date: 2017-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Hays Walsh

Appointment date: 2017-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2016

Action Date: 15 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-15

Capital : 17 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: William Grady

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr Clive Fowler

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Mark Finch

Change date: 2015-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 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: 10 Apr 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2014

Action Date: 13 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-13

Old address: 6 Long Lodge Drive Walton-on-Thames Surrey KT12 3BY United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher John Halls

Documents

View document PDF

Termination secretary company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jan Finch

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hugh Russell Lander

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Grady

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jan Patricia Finch

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Finch

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Fowler

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2012

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: 16 Mar 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Appoint person secretary company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Mark Finch

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arm Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arm Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 16 May 2011

Action Date: 15 Mar 2011

Category: Capital

Type: SH01

Capital : 15 GBP

Date: 2011-03-15

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Frederick Holmes

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Mark Finch

Documents

View document PDF

Resolution

Date: 17 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Milne

Documents

View document PDF

Incorporation company

Date: 15 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART WORKS ACADEMY LTD

65 PARKSIDE DRIVE,WATFORD,WD17 3AU

Number:11152884
Status:ACTIVE
Category:Private Limited Company

COMPASS CARS 247 LIMITED

83 KEATS WAY,RUSHDEN,NN10 6EE

Number:06857464
Status:ACTIVE
Category:Private Limited Company

DETACLIP LIMITED

1 BREWERY HOUSE BROOK STREET,COLCHESTER,CO7 9DS

Number:06035831
Status:ACTIVE
Category:Private Limited Company

FIGHT RECORD LTD

192A HIGH STREET,NEWCASTLE UPON TYNE,NE3 1HD

Number:10955703
Status:ACTIVE
Category:Private Limited Company

PARKER LLOYD MINING LIMITED

LEVEL 5 BERKELEY SQUARE HOUSE,LONDON,W1J 6BY

Number:10432979
Status:ACTIVE
Category:Private Limited Company

SCOTTISH TRACTOR PULLERS CLUB

KARONNA COTTAGE, 4,FORFAR,DD8 2HU

Number:SC304595
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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