Advanced company searchLink opens in new window

N T KILLINGLEY LTD

Company number 05154416

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with updates
13 Jul 2020 AA Full accounts made up to 31 December 2019
20 Apr 2020 MR01 Registration of charge 051544160006, created on 31 March 2020
15 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2020 SH08 Change of share class name or designation
19 Mar 2020 MR01 Registration of charge 051544160005, created on 11 March 2020
17 Mar 2020 AP01 Appointment of Iryna Dubylovska as a director on 11 March 2020
17 Mar 2020 AP01 Appointment of Sameer Rizvi as a director on 11 March 2020
13 Mar 2020 PSC02 Notification of Rdcp Investments 1 Ltd as a person with significant control on 11 March 2020
13 Mar 2020 AD01 Registered office address changed from 25 North Row London W1K 6DJ England to Old Manor Park Mansfield Road Chesterfield Derbyshire S42 5DQ on 13 March 2020
12 Mar 2020 TM02 Termination of appointment of Matthew Barlow Killingley as a secretary on 11 March 2020
12 Mar 2020 TM01 Termination of appointment of Kevin Ernest Goodwin as a director on 11 March 2020
12 Mar 2020 TM01 Termination of appointment of Simon Charles Ellis as a director on 11 March 2020
12 Mar 2020 AD01 Registered office address changed from Old Manor Park Mansfield Road Chesterfield Derbyshire S42 5DQ to 25 North Row London W1K 6DJ on 12 March 2020
12 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 12 March 2020
06 Feb 2020 MR04 Satisfaction of charge 051544160003 in full
06 Feb 2020 MR04 Satisfaction of charge 1 in full
07 Jan 2020 MR04 Satisfaction of charge 051544160002 in full
08 Oct 2019 AA Full accounts made up to 31 December 2018
02 Oct 2019 MR01 Registration of charge 051544160004, created on 30 September 2019
08 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
01 Mar 2019 TM01 Termination of appointment of Gary Massey as a director on 28 February 2019
01 Mar 2019 TM01 Termination of appointment of Robert Taylor as a director on 28 February 2019
23 Jan 2019 MR05 All of the property or undertaking has been released from charge 051544160002
04 Jan 2019 CH01 Director's details changed for Matthew Barlow Killingley on 1 December 2017