KINGFISHER PLACE (LEISTON) MANAGEMENT COMPANY LIMITED

Providence House Providence House, Ipswich, IP1 1QJ, Suffolk, England
StatusACTIVE
Company No.09407341
Category
Incorporated27 Jan 2015
Age9 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

KINGFISHER PLACE (LEISTON) MANAGEMENT COMPANY LIMITED is an active with number 09407341. It was incorporated 9 years, 3 months, 25 days ago, on 27 January 2015. The company address is Providence House Providence House, Ipswich, IP1 1QJ, Suffolk, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Jan 2023

Category: Address

Type: AD02

Old address: 1 Gilders Way Norwich NR3 1UB England

New address: Providence House, 141,145 Princes Street Ipswich Suffolk IP1 1QJ

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Move registers to registered office company with new address

Date: 30 Jan 2023

Category: Address

Type: AD04

New address: Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-14

Officer name: Mr Neil Gavin Foster

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Whiting

Termination date: 2022-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-24

Psc name: Hopkins Homes Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hopkins Homes Limited

Change date: 2016-04-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jan 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-06-01

Officer name: Birketts Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-27

New address: Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ

Old address: 24-26 Museum Street Ipswich Suffolk IP1 1HZ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Feb 2017

Category: Address

Type: AD03

New address: 1 Gilders Way Norwich NR3 1UB

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Apr 2015

Category: Address

Type: AD03

New address: 1 Gilders Way Norwich NR3 1UB

Documents

View document PDF

Change sail address company with new address

Date: 20 Apr 2015

Category: Address

Type: AD02

New address: 1 Gilders Way Norwich NR3 1UB

Documents

View document PDF

Incorporation company

Date: 27 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIO-ASY CHEMTECH LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08275184
Status:ACTIVE
Category:Private Limited Company

DR TODAY LIMITED

173 STRADBROKE GROVE,ILFORD,IG5 0DJ

Number:08619106
Status:ACTIVE
Category:Private Limited Company

ECOTECHNILIN HOLDINGS LIMITED

35 PICCADILLY,LONDON,W1J 0LP

Number:05220607
Status:ACTIVE
Category:Private Limited Company

JC CONSUL ENGINEERING LTD

11 HIGH STREET,EAST LOTHIAN,EH40 3AA

Number:SC324786
Status:ACTIVE
Category:Private Limited Company

KHALANGA LIMITED

20 UNION PLACE,EDINBURGH,EH1 3NQ

Number:SC524713
Status:ACTIVE
Category:Private Limited Company

M.J.SAVAGE ESTATES LTD

OLD FIRE STATION,SALISBURY,SP1 1DU

Number:11318853
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