Advanced company searchLink opens in new window

KIMBERLY ESTATE LIMITED

Company number 06370698

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)
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
05 Jul 2023 AA Micro company accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
12 Jan 2023 CH02 Director's details changed for Buckingham Directors Limited on 12 January 2023
01 Aug 2022 AA Micro company accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
13 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Aug 2021 AD03 Register(s) moved to registered inspection location C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
13 Aug 2021 AD02 Register inspection address has been changed to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
12 Aug 2021 CH01 Director's details changed for Mr John Gabriel Maxwell on 12 August 2021
12 Aug 2021 AD01 Registered office address changed from , Unit 203, Second Floor, China House,401 Edgware Road, London, NW2 6GY to 19 Leyden Street London E1 7LE on 12 August 2021
12 Aug 2021 PSC04 Change of details for Ms Mirella Chimeri as a person with significant control on 12 August 2021
23 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2021 CS01 Confirmation statement made on 1 February 2021 with updates
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2021 CH01 Director's details changed for Mr John Gabriel Maxwell on 19 April 2021
08 Apr 2021 PSC01 Notification of Mirella Chimeri as a person with significant control on 16 April 2020
08 Apr 2021 PSC07 Cessation of Jose Di Mase as a person with significant control on 16 April 2020
31 Mar 2021 TM01 Termination of appointment of Michael Frenzel as a director on 31 March 2021
31 Mar 2021 AP01 Appointment of Mr John Gabriel Maxwell as a director on 31 March 2021
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
09 Sep 2020 AD01 Registered office address changed from , Suite 101 H Business Design Centre, 52 Upper Street, London, N1 0QH to 19 Leyden Street London E1 7LE on 9 September 2020
09 Sep 2020 AP02 Appointment of Buckingham Directors Limited as a director on 15 April 2020
09 Sep 2020 AP01 Appointment of Mr Michael Frenzel as a director on 15 April 2020