Kingfisher First (Birch Hill) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2020)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2020-02-28 | |
Employees | £0 | 0% |
Total assets | £286,785 | -0.14% |
KINGFISHER RESIDENTIAL (BIRCH HILL) LIMITED
Company type | Private Limited Company, Active |
Company Number | 05714148 |
Record last updated | Tuesday, April 4, 2017 1:38:23 PM UTC |
Official Address | Fernwood Christchurch Road Virginia Water Surrey Gu254qb There are 5 companies registered at this street |
Locality | Virginia Water |
Region | England |
Postal Code | GU254QB |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Feb 18, 2016 | Annual return |  |
Registry | Feb 18, 2016 | Change of particulars for director |  |
Registry | Feb 18, 2016 | Change of particulars for director 5714... |  |
Financials | Dec 4, 2015 | Annual accounts |  |
Registry | Feb 24, 2015 | Annual return |  |
Financials | Dec 4, 2014 | Annual accounts |  |
Registry | Feb 26, 2014 | Annual return |  |
Financials | Nov 21, 2013 | Annual accounts |  |
Registry | Feb 22, 2013 | Annual return |  |
Financials | Jan 7, 2013 | Annual accounts |  |
Registry | Nov 8, 2012 | Change of particulars for director |  |
Registry | Nov 8, 2012 | Change of particulars for secretary |  |
Registry | Feb 20, 2012 | Annual return |  |
Financials | Aug 5, 2011 | Annual accounts |  |
Registry | Apr 16, 2011 | Particulars of a mortgage or charge |  |
Financials | Apr 15, 2011 | Annual accounts |  |
Registry | Mar 19, 2011 | Notice of striking-off action discontinued |  |
Registry | Mar 17, 2011 | Annual return |  |
Registry | Mar 15, 2011 | First notification of strike-off action in london gazette |  |
Registry | Jul 16, 2010 | Company name change |  |
Registry | Jul 16, 2010 | Change of name certificate |  |
Registry | Jul 16, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Feb 18, 2010 | Annual return |  |
Registry | Feb 18, 2010 | Change of particulars for director |  |
Registry | Feb 18, 2010 | Change of particulars for director 5714... |  |
Registry | Feb 18, 2010 | Change of particulars for secretary |  |
Financials | Jan 9, 2010 | Annual accounts |  |
Registry | Apr 10, 2009 | Annual return |  |
Registry | Apr 10, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Dec 27, 2008 | Annual accounts |  |
Registry | Jun 13, 2008 | Annual return |  |
Financials | Nov 14, 2007 | Annual accounts |  |
Registry | Jun 28, 2007 | Particulars of a mortgage or charge |  |
Registry | May 9, 2007 | Particulars of a mortgage or charge 5714... |  |
Registry | Mar 15, 2007 | Annual return |  |
Registry | Mar 14, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 15, 2006 | Particulars of a mortgage or charge |  |
Registry | Apr 7, 2006 | Particulars of a mortgage or charge 5714... |  |
Registry | Apr 4, 2006 | Change in situation or address of registered office |  |
Registry | Apr 4, 2006 | Appointment of a director |  |
Registry | Apr 4, 2006 | Appointment of a director 5714... |  |
Registry | Feb 28, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 23, 2006 | Resignation of a director |  |
Registry | Feb 23, 2006 | Resignation of a secretary |  |
Registry | Feb 17, 2006 | Four appointments: 2 companies and 2 men |  |