Kingsfold Developments LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2019)
- original incorporation documents (if available)
- 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 | 2019-09-30 | |
MEENAWALA INVESTMENTS LIMITED
UNITED INVESTMENTS (GB) LIMITED
KINGSFOLD HOMES LIMITED
KINGSFOLD DEVELOPMENTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 10974104 |
Universal Entity Code | 7691-2858-2346-8156 |
Record last updated | Friday, November 2, 2018 2:58:33 AM UTC |
Official Address | 7 Unitycocke Road Fryerns There are 54 companies registered at this street |
Postal Code | SS143EX |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 29, 2018 | Resignation of one Director (a woman) | |
Registry | Oct 23, 2018 | Appointment of a man as Shareholder (Above 75%) As a Member Of a Firm | |
Registry | Oct 23, 2018 | Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights | |
Registry | Sep 21, 2017 | Two appointments: a woman and a man | |
Registry | Sep 21, 2017 | Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights, Shareholder (50-75%) and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Feb 24, 2012 | Second notification of strike-off action in london gazette | |
Registry | Nov 24, 2011 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jan 17, 2011 | Change of registered office address | |
Registry | Jan 14, 2011 | Statement of company's affairs | |
Registry | Jan 14, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jan 14, 2011 | Extraordinary resolution in creditors, voluntary liquidation | |
Financials | Dec 8, 2010 | Annual accounts | |
Registry | Dec 8, 2010 | Change of accounting reference date | |
Financials | Dec 8, 2010 | Annual accounts | |
Registry | Jun 25, 2010 | Change of accounting reference date | |
Registry | Apr 23, 2010 | Annual return | |
Registry | Apr 23, 2010 | Change of particulars for director | |
Registry | Mar 31, 2010 | Auditor's letter of resignation | |
Financials | Jan 9, 2010 | Annual accounts | |
Registry | Oct 27, 2009 | First notification of strike-off action in london gazette | |
Registry | Aug 24, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Aug 15, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge 4821... | |
Registry | Aug 15, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Aug 15, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge 4821... | |
Registry | Aug 15, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Aug 15, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge 4821... | |
Registry | May 12, 2009 | Annual return | |
Financials | Jan 19, 2009 | Amended accounts | |
Financials | Dec 29, 2008 | Annual accounts | |
Registry | Sep 24, 2008 | Annual return | |
Registry | Aug 30, 2007 | Particulars of a mortgage or charge | |
Financials | Jul 24, 2007 | Annual accounts | |
Registry | Jun 12, 2007 | Particulars of a mortgage or charge | |
Registry | Jun 12, 2007 | Particulars of a mortgage or charge 4821... | |
Registry | Jun 12, 2007 | Particulars of a mortgage or charge | |
Registry | Jun 12, 2007 | Particulars of a mortgage or charge 4821... | |
Registry | Jun 12, 2007 | Particulars of a mortgage or charge | |
Registry | Jun 12, 2007 | Particulars of a mortgage or charge 4821... | |
Registry | Jun 12, 2007 | Particulars of a mortgage or charge | |
Registry | May 26, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | May 9, 2007 | Annual return | |
Registry | May 9, 2007 | Change in situation or address of registered office | |
Registry | May 9, 2007 | Resignation of a secretary | |
Registry | May 9, 2007 | Appointment of a secretary | |
Registry | Apr 22, 2007 | Appointment of a man as Secretary | |
Registry | Jan 11, 2007 | Particulars of a mortgage or charge | |
Registry | Jun 3, 2006 | Particulars of a mortgage or charge 4821... | |
Registry | May 10, 2006 | Particulars of a mortgage or charge | |
Financials | Apr 21, 2006 | Annual accounts | |
Financials | Apr 21, 2006 | Annual accounts 4821... | |
Registry | Apr 18, 2006 | Annual return | |
Registry | Mar 31, 2006 | Particulars of a mortgage or charge | |
Registry | Jan 18, 2006 | Change of accounting reference date | |
Registry | Dec 20, 2005 | Particulars of a mortgage or charge | |
Registry | Nov 24, 2005 | Particulars of a mortgage or charge 4821... | |
Registry | Jul 22, 2005 | Annual return | |
Registry | Oct 12, 2004 | Particulars of a mortgage or charge | |
Registry | Sep 21, 2004 | Change of accounting reference date | |
Registry | Sep 13, 2004 | Particulars of a mortgage or charge | |
Financials | Sep 9, 2004 | Annual accounts | |
Registry | Sep 9, 2004 | Change of accounting reference date | |
Registry | Aug 24, 2004 | Annual return | |
Registry | May 18, 2004 | Appointment of a secretary | |
Registry | May 18, 2004 | Resignation of a director | |
Registry | May 18, 2004 | Appointment of a director | |
Registry | May 8, 2004 | Resignation of a director | |
Registry | Apr 1, 2004 | Two appointments: a man and a person | |
Registry | Mar 3, 2004 | Company name change | |
Registry | Mar 3, 2004 | Change of name certificate | |
Registry | Feb 11, 2004 | Company name change | |
Registry | Feb 11, 2004 | Change of name certificate | |
Registry | Nov 17, 2003 | Company name change | |
Registry | Nov 17, 2003 | Change of name certificate | |
Registry | Nov 6, 2003 | Appointment of a director | |
Registry | Nov 6, 2003 | Resignation of a secretary | |
Registry | Oct 28, 2003 | Resignation of one Secretary (a man) | |
Registry | Jul 4, 2003 | Two appointments: 2 men | |