KINGS TRUSTEES LTD

4 Station Parade 4 Station Parade, Sevenoaks, TN13 1DL, Kent, England
StatusACTIVE
Company No.11951039
CategoryPrivate Limited Company
Incorporated17 Apr 2019
Age5 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

KINGS TRUSTEES LTD is an active private limited company with number 11951039. It was incorporated 5 years, 1 month, 21 days ago, on 17 April 2019. The company address is 4 Station Parade 4 Station Parade, Sevenoaks, TN13 1DL, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Johnson

Appointment date: 2022-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Hannah Munn

Termination date: 2022-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mrs Tina Blaxill

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Crispin John Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-19

Officer name: Mr Daniel James Peake

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-19

Officer name: Robert Michael Johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

New address: 4 Station Parade London Road Sevenoaks Kent TN13 1DL

Change date: 2021-04-06

Old address: C Williams 4 Station Parade London Road Sevenoaks Kent TN13 1DL United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-30

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Resolution

Date: 04 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Hannah Munn

Appointment date: 2019-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Crispin John Williams

Appointment date: 2019-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Michael Postlethwaite

Termination date: 2019-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Johnson

Appointment date: 2019-05-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Michael Postlethwaite

Cessation date: 2019-05-13

Documents

View document PDF

Incorporation company

Date: 17 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABIGAIL ALT LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:08322932
Status:ACTIVE
Category:Private Limited Company

EAST COAST MOTORCYCLE WORLD LIMITED

11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK,YORK,YO30 4XG

Number:09748847
Status:LIQUIDATION
Category:Private Limited Company

FOUR BROADGATE LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:01881634
Status:ACTIVE
Category:Private Limited Company

MARFLOW PROPERTIES HOLDINGS LIMITED

NO 4 CASTLE COURT 2,DUDLEY,DY1 4RH

Number:06924317
Status:ACTIVE
Category:Private Limited Company

PRETTY LITTLE SWEETS AND MORE LTD

13 PRITCHARD WALK,CAMBRIDGE,CB25 9BT

Number:11473564
Status:ACTIVE
Category:Private Limited Company

TC PROFESSIONAL TRUSTEES & EXECUTORS LTD

3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH

Number:11472081
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