Advanced company searchLink opens in new window

KINGSBRIDGE PROPERTY DEVELOPMENTS LIMITED

Company number 11980204

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)
14 Nov 2023 AA Accounts for a small company made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
17 May 2023 TM02 Termination of appointment of Allan Porter as a secretary on 31 December 2022
24 Aug 2022 AA Accounts for a small company made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
17 May 2022 AP01 Appointment of Mr Gary Alexander Conway as a director on 31 March 2022
17 May 2022 TM01 Termination of appointment of Donagh O'sullivan as a director on 31 March 2022
11 Oct 2021 AA Accounts for a small company made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
21 Sep 2020 AA Accounts for a small company made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
28 May 2020 PSC02 Notification of Cubitt Greystock Limited as a person with significant control on 20 May 2019
28 May 2020 PSC02 Notification of Tamigu Limited as a person with significant control on 20 May 2019
27 Jan 2020 MR01 Registration of charge 119802040003, created on 20 January 2020
23 Sep 2019 MR01 Registration of charge 119802040001, created on 12 September 2019
23 Sep 2019 MR01 Registration of charge 119802040002, created on 12 September 2019
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 3
11 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2019 SH08 Change of share class name or designation
11 Jun 2019 SH10 Particulars of variation of rights attached to shares
24 May 2019 AP01 Appointment of Mr Amit Srulik Green as a director on 20 May 2019
24 May 2019 AP01 Appointment of Mr Stephen Jeremy Bellau as a director on 20 May 2019
24 May 2019 AP01 Appointment of Mr Jonathan Michael Morgan as a director on 20 May 2019
24 May 2019 PSC05 Change of details for Galliard Holdings Limited as a person with significant control on 20 May 2019