-
KINGTON APARTMENTS LIMITED - C/O LEONARD CURTIS, Leonard Curtis House Elms Square Bury New Road, Whitefield, M45 7TA, United Kingdom
Company Information
- Company registration number
- 08269385
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O LEONARD CURTIS
- Leonard Curtis House Elms Square Bury New Road
- Whitefield
- M45 7TA C/O LEONARD CURTIS, Leonard Curtis House Elms Square Bury New Road, Whitefield, M45 7TA UK
Management
- Managing Directors
- ANDRADE, Rachel Jane
- LONDON, Peter
- UNDERHILL, Robert John
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-26
- Age Of Company 2012-10-26 11 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- The Pj Underhill Discretionary Will Trust
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2020-12-07
- Last Date: 2019-10-26
-
KINGTON APARTMENTS LIMITED Company Description
- KINGTON APARTMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 08269385. Its current trading status is "live". It was registered 2012-10-26. It has declared SIC or NACE codes as "41100". It has 3 directors It can be contacted at C/o Leonard Curtis .
Get KINGTON APARTMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kington Apartments Limited - C/O LEONARD CURTIS, Leonard Curtis House Elms Square Bury New Road, Whitefield, M45 7TA, United Kingdom
- 2012-10-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KINGTON APARTMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-29) - AA
-
resolution (2021-01-05) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-01-05) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-25) - AD01
-
liquidation-voluntary-resignation-liquidator (2021-06-21) - LIQ06
-
liquidation-voluntary-declaration-of-solvency (2021-01-05) - LIQ01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-08-10) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-29) - CS01
-
accounts-with-accounts-type-small (2019-09-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-09-13) - AA
-
mortgage-satisfy-charge-full (2018-07-23) - MR04
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-21) - PSC09
-
notification-of-a-person-with-significant-control (2018-03-21) - PSC02
-
confirmation-statement-with-no-updates (2018-11-08) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-13) - CS01
-
accounts-with-accounts-type-small (2017-09-25) - AA
-
appoint-person-director-company-with-name-date (2017-09-05) - AP01
-
change-person-director-company-with-change-date (2017-07-13) - CH01
-
withdrawal-of-a-person-with-significant-control-statement (2017-07-13) - PSC09
-
notification-of-a-person-with-significant-control-statement (2017-07-13) - PSC08
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-11) - CS01
-
accounts-with-accounts-type-full (2016-09-28) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-12) - AR01
-
accounts-with-accounts-type-full (2015-09-22) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-09) - AR01
-
accounts-with-accounts-type-full (2014-10-01) - AA
-
change-account-reference-date-company-current-extended (2014-04-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-23) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-08-16) - SH01
-
legacy (2013-03-09) - MG01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-12-18) - AP01
-
legacy (2012-12-18) - MG01
-
incorporation-company (2012-10-26) - NEWINC