KINGSLEY-DRAKE ESTATES LIMITED
Status | ACTIVE |
Company No. | 08650815 |
Category | Private Limited Company |
Incorporated | 14 Aug 2013 |
Age | 10 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
KINGSLEY-DRAKE ESTATES LIMITED is an active private limited company with number 08650815. It was incorporated 10 years, 9 months, 18 days ago, on 14 August 2013. The company address is Unit 4 Park Ironworks Forge Road Unit 4 Park Ironworks Forge Road, Bordon, GU35 9LY, England.
Company Fillings
Appoint person director company with name date
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-22
Officer name: Miss Lauren Alexandra Drake
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Change to a person with significant control
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-10
Psc name: Mr Christopher Maurice Drake
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: AD01
Old address: 9 Stratfield Park Elettra Avenue Waterlooville Hants PO7 7XN
Change date: 2022-06-23
New address: Unit 4 Park Ironworks Forge Road Kingsley Bordon GU35 9LY
Documents
Accounts amended with accounts type total exemption full
Date: 17 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Change person director company with change date
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-18
Officer name: Mr Christopher Maurice Drake
Documents
Change to a person with significant control
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-18
Psc name: Mr Christopher Maurice Drake
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-11
Psc name: Mr Christopher Maurice Drake
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-12
Charge number: 086508150003
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-30
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jun 2015
Action Date: 28 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086508150002
Charge creation date: 2015-05-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 May 2015
Action Date: 22 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086508150001
Charge creation date: 2015-05-22
Documents
Change account reference date company previous shortened
Date: 18 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Change registered office address company with date old address
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-17
Old address: Durford Hatch Lower Durford Wood Petersfield Hampshire GU31 5AS United Kingdom
Documents
Incorporation company
Date: 14 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
79 HIGH STREET,WINDSOR,SL4 6AF
Number: | 05749162 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 IVEAGH COURT,BECKENHAM,BR3 6QN
Number: | 10670681 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 WOAD LANE,GRIMSBY,DN37 9NE
Number: | 08601945 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTHMANN & CIE. TEP UK I LIMITED
GALLIUM HOUSE UNIT 2, STATION COURT,SEVENOAKS,TN15 8AD
Number: | 04985759 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALISED FOOD INGREDIENTS LIMITED
3 BOYNE PARK,KENT,TN4 8EN
Number: | 04173472 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE HOUSE,SEVENOAKS,TN14 7LH
Number: | 10515770 |
Status: | ACTIVE |
Category: | Private Limited Company |