KINGSCROSS PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 08986347 |
Category | Private Limited Company |
Incorporated | 08 Apr 2014 |
Age | 10 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
KINGSCROSS PROPERTIES LIMITED is an active private limited company with number 08986347. It was incorporated 10 years, 1 month, 24 days ago, on 08 April 2014. The company address is Creamline Dairies Mellors Road Creamline Dairies Mellors Road, Manchester, M17 1PB, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 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: 01 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David Swallow
Appointment date: 2015-11-25
Documents
Appoint person director company with name date
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-25
Officer name: Mr Robert Kenneth Berry Purvis
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Address
Type: AD01
New address: Creamline Dairies Mellors Road Trafford Park Manchester M17 1PB
Old address: Apartment 6 Fallibroome House 68 Macclesfield Road Prestbury Macclesfield SK10 4BH
Change date: 2015-11-24
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Capital allotment shares
Date: 10 Oct 2014
Action Date: 22 Sep 2014
Category: Capital
Type: SH01
Capital : 1,000.00 GBP
Date: 2014-09-22
Documents
Resolution
Date: 10 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
19 LEYDEN STREET,LONDON,E1 7LE
Number: | OC399380 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT H3,WARRINGTON,WA1 2QQ
Number: | 11550249 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GILMORE ROAD,LONDON,SE13 5AD
Number: | 10879798 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HEWERS HOLT,CHESTERFIELD,S43 4WJ
Number: | 11169047 |
Status: | ACTIVE |
Category: | Private Limited Company |
KOPANO PROFESSIONAL SERVICES LTD
UNIT F,SOLIHULL,B92 7HS
Number: | 11247946 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH7 5JA
Number: | SL012468 |
Status: | ACTIVE |
Category: | Limited Partnership |