KILCOYNE PROPERTIES LIMITED

5 Chepping Close 5 Chepping Close, Penn, HP10 8JH, Bucks, England
StatusACTIVE
Company No.10486658
CategoryPrivate Limited Company
Incorporated18 Nov 2016
Age7 years, 6 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELIZABETH Z PIPER LTD

GROVE PARK HOUSE,WREXHAM,LL12 7AA

Number:06123074
Status:ACTIVE
Category:Private Limited Company

JASSAL GROUP LTD

WINDMILL HOUSE 127-128,GRAVESEND,DA12 1BL

Number:11798694
Status:ACTIVE
Category:Private Limited Company

ORBIT BLOODSTOCK LIMITED

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

REDSUMMER GROUP LIMITED

6 TORRIANO MEWS,LONDON,NW5 2RZ

Number:10064079
Status:ACTIVE
Category:Private Limited Company

THE BOARDROOM CLUB LIMITED

2 CANFORD RISE,WIMBORNE,BH21 2HQ

Number:04501970
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