KILN TREE PROPERTIES LLP

Sterling House Sterling House, Birmingham, B16 8SP, United Kingdom
StatusDISSOLVED
Company No.OC385062
CategoryLimited Liability Partnership
Incorporated13 May 2013
Age11 years
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years27 days

SUMMARY

KILN TREE PROPERTIES LLP is an dissolved limited liability partnership with number OC385062. It was incorporated 11 years ago, on 13 May 2013 and it was dissolved 27 days ago, on 16 April 2024. The company address is Sterling House Sterling House, Birmingham, B16 8SP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 03 Oct 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 29 Aug 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-13

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: LLAD01

Old address: Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom

New address: Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP

Change date: 2023-02-06

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 19 Oct 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-05-31

New date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Gurnham Singh

Change date: 2020-09-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-09-04

Officer name: Mr Avtar Singh

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Sep 2020

Action Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2013-05-13

Officer name: Kashmir Kaur Gill

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-13

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 25 May 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-04-06

Psc name: Avtar Singh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-13

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: LLAD01

Change date: 2016-06-08

Old address: Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom

New address: Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: LLAD01

Old address: Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom

New address: Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE

Change date: 2016-05-26

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: LLAD01

Old address: No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT

Change date: 2016-04-07

New address: Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-13

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Address

Type: LLAD01

Old address: Marston House 5 Elmdon Lane Marston Green Solihull B37 7DL United Kingdom

Change date: 2014-01-24

Documents

View document PDF

Incorporation limited liability partnership

Date: 13 May 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ANGLO SAXON LEGAL LIMITED

1 PARKSHOT,RICHMOND,TW9 2RD

Number:06920821
Status:ACTIVE
Category:Private Limited Company

BADIRA YACHTING CLUB LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11535726
Status:ACTIVE
Category:Private Limited Company

BELTRAC LTD

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:05114799
Status:ACTIVE
Category:Private Limited Company

CONTINENTAL PRODUCT ENGINEERING LIMITED

PROSPECT HOUSE LODDON INDUSTRIAL PARK,LODDON NORWICH,NR14 6JD

Number:02700257
Status:ACTIVE
Category:Private Limited Company

GLOBAL PLANT & EQUIPMENT LIMITED

56 BATH HILL COURT,BOURNEMOUTH,BH1 2HS

Number:02921165
Status:ACTIVE
Category:Private Limited Company
Number:CE009890
Status:ACTIVE
Category:Charitable Incorporated Organisation

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