KILBURN & DISTRICT PROPERTIES HOLDINGS LIMITED

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.10136841
CategoryPrivate Limited Company
Incorporated20 Apr 2016
Age8 years, 23 days
JurisdictionEngland Wales

SUMMARY

KILBURN & DISTRICT PROPERTIES HOLDINGS LIMITED is an active private limited company with number 10136841. It was incorporated 8 years, 23 days ago, on 20 April 2016. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Address

Type: AD01

New address: 2 Leman Street London E1W 9US

Change date: 2024-04-09

Old address: 30 City Road London EC1Y 2AB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Duncan Charles Gilbert

Change date: 2019-11-05

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Charles Gilbert

Change date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2020

Action Date: 28 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-28

Made up date: 2019-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Aug 2019

Action Date: 29 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-29

Made up date: 2018-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-08-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2018

Action Date: 15 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-15

Capital : 11,000.00 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

New address: 30 City Road London EC1Y 2AB

Old address: 6th Floor 25 Farrington Street London EC4A 4AB England

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Incorporation company

Date: 20 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1PK LTD

FIRST FLOOR, UNIT 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE

Number:SC529872
Status:ACTIVE
Category:Private Limited Company

BULLET EXPRESS LIMITED

6TH FLOOR,GLASGOW,G1 3NQ

Number:SC203638
Status:ACTIVE
Category:Private Limited Company

FAILURE IS NOT AN OPTION LIMITED

20 VESPASIAN WAY,DORCHESTER,DT1 2RD

Number:09794181
Status:ACTIVE
Category:Private Limited Company

GREENER HOMES LTD

84 ROTARY WAY,COLCHESTER,CO3 3LG

Number:11283333
Status:ACTIVE
Category:Private Limited Company

SUN, SEA AND SOUVENIRS LIMITED

13 ESPLANADE,RYDE,PO33 2DY

Number:11847725
Status:ACTIVE
Category:Private Limited Company

TMR SERVICING LIMITED

NEATES YARD,DEVIZES,SN10 1EP

Number:06546429
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