Advanced company searchLink opens in new window

KINGSTON CENTRAL ONE FREEHOLD LIMITED

Company number 12331042

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
29 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
26 May 2023 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 65
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
02 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
22 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
15 Nov 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
26 Jul 2021 CH01 Director's details changed for Gareth John Williams on 26 July 2021
25 May 2021 SH06 Cancellation of shares. Statement of capital on 17 May 2021
  • GBP 64.00
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 65
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 63
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 62
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 61
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 37
14 Jan 2021 CH01 Director's details changed for Keith Tysoe on 14 January 2021
14 Jan 2021 CH01 Director's details changed for Gareth John Williams on 14 January 2021
14 Jan 2021 CH01 Director's details changed for Dr Benjamin Ian Kieniewicz on 14 January 2021
14 Jan 2021 CH01 Director's details changed for Mr Alexander David Bound on 14 January 2021
14 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
14 Jan 2021 AP04 Appointment of Rendall & Rittner Limited as a secretary on 13 January 2021
14 Jan 2021 AD01 Registered office address changed from C/O Rendall and Rittner Ltd Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 14 January 2021
25 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-25
  • GBP 5