KINGSLAND ROAD DEVELOPMENTS LTD

4 Greengate 4 Greengate, Harrogate, HG3 1GY, England, England
StatusACTIVE
Company No.11212957
CategoryPrivate Limited Company
Incorporated19 Feb 2018
Age6 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

KINGSLAND ROAD DEVELOPMENTS LTD is an active private limited company with number 11212957. It was incorporated 6 years, 2 months, 25 days ago, on 19 February 2018. The company address is 4 Greengate 4 Greengate, Harrogate, HG3 1GY, England, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 18 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-18

Officer name: Mr Rollo Andrew Johnstone Wright

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 18 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Simon Parker

Change date: 2024-02-18

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 18 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-18

Officer name: Mr Ronan Niall Kierans

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 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: 22 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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: 06 Apr 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2021

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Duncan Taee

Cessation date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Arthur West

Change date: 2018-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

New address: 4 Greengate Cardale Park Harrogate England HG3 1GY

Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom

Change date: 2018-11-28

Documents

View document PDF

Change account reference date company current extended

Date: 13 Sep 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2018

Action Date: 22 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112129570001

Charge creation date: 2018-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-08

Psc name: Nigel Duncan Taee

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Edward Moran

Cessation date: 2018-05-08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Stephen Brockley

Cessation date: 2018-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Ronan Niall Kierans

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rollo Andrew Johnstone Wright

Appointment date: 2018-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Mr Stephen Arthur West

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Mr. Thomas Ward

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Duncan Taee

Appointment date: 2018-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Mr Nicholas Simon Parker

Documents

View document PDF

Capital allotment shares

Date: 10 May 2018

Action Date: 08 May 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-05-08

Documents

View document PDF

Incorporation company

Date: 19 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGEIAS SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11793731
Status:ACTIVE
Category:Private Limited Company

FIHI LIMITED

6 CLEVELEYS AVENUE,CHEADLE,SK8 3RH

Number:10427176
Status:ACTIVE
Category:Private Limited Company

JUNE THIRTY LIMITED

12 BARTON ROAD,LUTON,LU3 2BB

Number:08380148
Status:ACTIVE
Category:Private Limited Company

K OF GSM BRIGHTON LIMITED

39 BUSH FARM DRIVE,BRIGHTON,BN41 2GY

Number:06861430
Status:ACTIVE
Category:Private Limited Company

PATRA SOLUTIONS LIMITED

12 CANDY STREET,PETERBOROUGH,PE2 9RE

Number:08458417
Status:ACTIVE
Category:Private Limited Company

SW FITNESS LONDON LIMITED

C/O NAYLOR ACCOUNTANCY SERVICES LTD THE WAREHOUSE,TUNBRIDGE WELLS,TN4 0PG

Number:10187858
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