12 KILDARE GARDENS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2023-09-20 View Report
Gazette. Gazette notice compulsory. 2023-09-19 View Report
Confirmation statement. Statement with updates. 2023-09-18 View Report
Accounts. Accounts type micro entity. 2023-04-24 View Report
Officers. Officer name: Ccf Investments Limited. Appointment date: 2022-11-08. 2022-11-08 View Report
Confirmation statement. Statement with no updates. 2022-07-13 View Report
Officers. Appointment date: 2022-07-12. Officer name: Hillgate Management Ltd. 2022-07-12 View Report
Address. Change date: 2022-07-12. Old address: 27 Old Gloucester Street London WC1N 3AX England. New address: 5 - 7 Hillgate Street Hillgate Street London W8 7SP. 2022-07-12 View Report
Officers. Officer name: Michael Lewington Sweetman. Termination date: 2022-06-24. 2022-07-01 View Report
Officers. Officer name: Michael Lewington Sweetman. Termination date: 2022-06-24. 2022-07-01 View Report
Accounts. Accounts type micro entity. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-07-19 View Report
Officers. Change date: 2021-07-07. Officer name: Pradip Patel. 2021-07-16 View Report
Officers. Change date: 2020-07-07. Officer name: Mr Michael Lewington Sweetman. 2021-07-16 View Report
Address. Change date: 2020-11-11. New address: 27 Old Gloucester Street London WC1N 3AX. Old address: 307 the Malthouse King Street Norwich NR1 2TP England. 2020-11-11 View Report
Accounts. Accounts type micro entity. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-07-07 View Report
Accounts. Accounts type micro entity. 2019-10-29 View Report
Confirmation statement. Statement with updates. 2019-07-18 View Report
Officers. Officer name: Mr David Edward Preston. Appointment date: 2019-07-05. 2019-07-15 View Report
Officers. Officer name: Robin Edward Thomas Waterhouse. Termination date: 2019-07-04. 2019-07-15 View Report
Accounts. Accounts type micro entity. 2018-10-16 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Accounts. Accounts type micro entity. 2017-12-05 View Report
Confirmation statement. Statement with no updates. 2017-07-17 View Report
Accounts. Accounts type total exemption small. 2017-03-13 View Report
Confirmation statement. Statement with updates. 2016-08-08 View Report
Officers. Officer name: Mr Michael Lewington Sweetman. Change date: 2015-09-28. 2015-09-28 View Report
Address. Old address: Apartment 10 Y Graig Craig Yr Eos Road Ogmore-by-Sea Bridgend Mid Glamorgan CF32 0QN. New address: 307 the Malthouse King Street Norwich NR1 2TP. Change date: 2015-09-28. 2015-09-28 View Report
Accounts. Accounts type total exemption small. 2015-09-23 View Report
Annual return. With made up date full list shareholders. 2015-07-30 View Report
Accounts. Accounts type total exemption small. 2015-03-18 View Report
Annual return. With made up date full list shareholders. 2014-07-20 View Report
Accounts. Accounts type total exemption small. 2014-01-08 View Report
Annual return. With made up date full list shareholders. 2013-08-04 View Report
Officers. Change date: 2013-07-05. Officer name: Mr Robin Edward Thomas Waterhouse. 2013-08-04 View Report
Officers. Officer name: Miss Michelle Teresa Kennedy. Change date: 2013-07-05. 2013-08-04 View Report
Address. Old address: Sea View Cottage Southerndown Southerndown Bridgend Mid Glamorgan CF32 0RW United Kingdom. Change date: 2013-04-22. 2013-04-22 View Report
Officers. Officer name: Mr Michael Lewington Sweetman. Change date: 2013-04-13. 2013-04-21 View Report
Officers. Officer name: Mr Michael Lewington Sweetman. Change date: 2013-04-13. 2013-04-21 View Report
Accounts. Accounts type total exemption small. 2012-12-04 View Report
Annual return. With made up date full list shareholders. 2012-08-31 View Report
Accounts. Accounts type total exemption small. 2012-03-28 View Report
Annual return. With made up date full list shareholders. 2011-08-01 View Report
Officers. Officer name: Miss Michelle Teresa Kennedy. 2011-08-01 View Report
Officers. Officer name: Bryan Marco. 2011-07-29 View Report
Accounts. Accounts type total exemption small. 2011-04-14 View Report
Annual return. With made up date full list shareholders. 2010-08-03 View Report
Officers. Officer name: Mr Robin Edward Thomas Waterhouse. 2010-08-03 View Report
Officers. Change date: 2010-07-05. Officer name: Charles Dionysius Avis. 2010-08-03 View Report