Advanced company searchLink opens in new window

KIMBERLEY ROAD PROPERTY LIMITED

Company number 12116047

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
30 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
16 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
11 Aug 2022 CH01 Director's details changed for Mrs Catherine Avadis on 10 August 2022
10 Aug 2022 PSC04 Change of details for Ms Catherine Louise Avadis as a person with significant control on 10 August 2022
10 Aug 2022 AD01 Registered office address changed from 1D Madeira Park Tunbridge Wells Kent TN2 5SU United Kingdom to 59 Long Meads Langton Green Tunbridge Wells Kent TN3 0AU on 10 August 2022
09 May 2022 SH20 Statement by Directors
09 May 2022 SH19 Statement of capital on 9 May 2022
  • GBP 20,100
09 May 2022 CAP-SS Solvency Statement dated 27/04/22
09 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
23 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
18 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
15 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
11 Mar 2020 PSC07 Cessation of Laurie Anthony Avadis as a person with significant control on 15 December 2019
11 Mar 2020 PSC04 Change of details for Ms Catherine Louise Avadis as a person with significant control on 15 December 2019
15 Dec 2019 SH19 Statement of capital on 15 December 2019
  • GBP 520,100
15 Dec 2019 CAP-SS Solvency Statement dated 04/12/19
15 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling and extinguishing 300,100 of the issued ordinary shares of £1.00 each in the company, each of which is fully paid up. 04/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
12 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 820,200
25 Jul 2019 PSC01 Notification of Laurie Avadis as a person with significant control on 22 July 2019
25 Jul 2019 PSC07 Cessation of Catherine Avadis as a person with significant control on 22 July 2019