KENSINGTON & FALKNER ESTATES LIMITED

155 Newton Drive, Blackpool, FY3 8LZ, England
StatusACTIVE
Company No.09699931
CategoryPrivate Limited Company
Incorporated23 Jul 2015
Age8 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

KENSINGTON & FALKNER ESTATES LIMITED is an active private limited company with number 09699931. It was incorporated 8 years, 10 months, 9 days ago, on 23 July 2015. The company address is 155 Newton Drive, Blackpool, FY3 8LZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Nov 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: 24 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096999310004

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096999310003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096999310001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096999310002

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Burgess

Termination date: 2017-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Turriff

Change date: 2017-07-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-14

Psc name: Mr William Turriff

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Burgess

Appointment date: 2015-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2015

Action Date: 09 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-09

Charge number: 096999310003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2015

Action Date: 09 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096999310004

Charge creation date: 2015-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2015

Action Date: 30 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096999310001

Charge creation date: 2015-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2015

Action Date: 30 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096999310002

Charge creation date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Turriff

Appointment date: 2015-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-23

Officer name: William Turriff

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 23 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMDEN RESTORATION LTD

79 THACKERAY HOUSE 79 THACKERAY HOUSE,LONDON,NW10 5NF

Number:10592353
Status:ACTIVE
Category:Private Limited Company

GLOBAL ELITE PROTECTION SERVICES LTD

49 WOODHOUSE ROAD,BIRMINGHAM,B32 2DJ

Number:09932219
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HELEN HARPER LTD

8 PERCY ROAD,LONDON,N12 8BU

Number:05263355
Status:ACTIVE
Category:Private Limited Company

MEROTHI LTD

15 ST. BARTHOLOMEWS DRIVE,SALFORD,M5 3GT

Number:11184571
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

METACE PROPERTIES LIMITED

251 HOLLY LANE HOLLY LANE,BIRMINGHAM,B24 9LE

Number:02458343
Status:ACTIVE
Category:Private Limited Company

RONDEO MANAGEMENT LP

SUITE 19 REGENT COURT,GLASGOW,G2 2QZ

Number:SL027681
Status:ACTIVE
Category:Limited Partnership

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