KINGSWOOD HOMES DEVELOPMENTS LTD

8 Bridge Court Liverpool New Road 8 Bridge Court Liverpool New Road, Preston, PR4 5JT, England
StatusACTIVE
Company No.10505381
CategoryPrivate Limited Company
Incorporated01 Dec 2016
Age7 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

KINGSWOOD HOMES DEVELOPMENTS LTD is an active private limited company with number 10505381. It was incorporated 7 years, 5 months, 19 days ago, on 01 December 2016. The company address is 8 Bridge Court Liverpool New Road 8 Bridge Court Liverpool New Road, Preston, PR4 5JT, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 20 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 20 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 12 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 12 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2023

Action Date: 29 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-29

Charge number: 105053810003

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-11

Officer name: Mr Matthew James Salt

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Bennet Fallows Salt

Termination date: 2022-10-11

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Stephen Bullough

Change date: 2022-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 17 Aug 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-04

Officer name: Mr Alastair Bennett Fallows Salt

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-05

Officer name: Mr Stuart Bullough

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2020

Action Date: 28 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105053810002

Charge creation date: 2020-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-17

Psc name: Alastair Bennett Fallows Salt

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leon Paul Jones

Cessation date: 2020-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-17

Psc name: Kingswood Homes Estates Limited

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Winders

Appointment date: 2019-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105053810001

Documents

View document PDF

Capital allotment shares

Date: 16 May 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-29

Capital : 5 GBP

Documents

View document PDF

Capital cancellation shares

Date: 03 May 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH06

Capital : 4 GBP

Date: 2019-03-29

Documents

View document PDF

Capital return purchase own shares

Date: 15 Apr 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Heaton

Termination date: 2019-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-29

Psc name: Stephen Heaton

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Mary Barrington-Fortune

Appointment date: 2018-08-01

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-24

Officer name: Mr Alastair Bennet Fallows Salt

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alistair Bennett Fallows Salt

Change date: 2017-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Bennett Fallows Salt

Change date: 2016-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2017

Action Date: 01 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105053810001

Charge creation date: 2017-03-01

Documents

View document PDF

Incorporation company

Date: 01 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. P. PAPWORTH LTD

89 NEW ROAD,SAWSTON,CB22 3BN

Number:09190327
Status:ACTIVE
Category:Private Limited Company

ACTIVE INDULGE LIMITED

C/O B & C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10233492
Status:LIQUIDATION
Category:Private Limited Company

CODEWORKFLOW LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10076461
Status:ACTIVE
Category:Private Limited Company

GREENOAKS ADVISORY LIMITED

10 PENSHURST CLOSE,CHALFONT ST PETER,SL9 9HB

Number:10639311
Status:ACTIVE
Category:Private Limited Company

MASTER ELECTRONIC TECHNOLOGY LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10448401
Status:ACTIVE
Category:Private Limited Company

QUALITY TRAVEL AGENTS LIMITED

THE STUDIO,KIDDERMINSTER,DY10 1UA

Number:07763519
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