KILCOYNE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 10486658 |
Category | Private Limited Company |
Incorporated | 18 Nov 2016 |
Age | 7 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
KILCOYNE PROPERTIES LIMITED is an active private limited company with number 10486658. It was incorporated 7 years, 6 months, 16 days ago, on 18 November 2016. The company address is 5 Chepping Close 5 Chepping Close, Penn, HP10 8JH, Bucks, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-25
Old address: 10 Queen Street Place London EC4R 1AG United Kingdom
New address: 5 Chepping Close Tylers Green Penn Bucks HP10 8JH
Documents
Notification of a person with significant control statement
Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 15 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-01
Psc name: Emer Catherine Beard
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Cessation of a person with significant control
Date: 31 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeremy Royston Beard
Cessation date: 2018-07-10
Documents
Change to a person with significant control
Date: 31 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-10
Psc name: Mrs Emer Catherine Beard
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Feb 2018
Action Date: 16 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104866580002
Charge creation date: 2018-02-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Feb 2018
Action Date: 16 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104866580001
Charge creation date: 2018-02-16
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Address
Type: AD01
New address: 10 Queen Street Place London EC4R 1AG
Change date: 2017-12-19
Old address: C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG England
Documents
Confirmation statement with no updates
Date: 04 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Appoint person secretary company with name date
Date: 05 Dec 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Emer Catherine Beard
Appointment date: 2016-11-23
Documents
Change account reference date company current extended
Date: 05 Dec 2016
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-11-30
Documents
Some Companies
GROVE PARK HOUSE,WREXHAM,LL12 7AA
Number: | 06123074 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDMILL HOUSE 127-128,GRAVESEND,DA12 1BL
Number: | 11798694 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRFIELDS HOUSE BROMSBERROW ROAD,GLOUCESTER,GL19 3JU
Number: | 11820815 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECT COST CONTROL SERVICES LIMITED
18 BLOOMSBURY STREET,BIRMINGHAM,B7 5BS
Number: | 09761581 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TORRIANO MEWS,LONDON,NW5 2RZ
Number: | 10064079 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CANFORD RISE,WIMBORNE,BH21 2HQ
Number: | 04501970 |
Status: | ACTIVE |
Category: | Private Limited Company |