TM01 |
30th November 2023 - the day director's appointment was terminated
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 20th March 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 20th March 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084550390004, created on 3rd February 2023
filed on: 7th, February 2023
| mortgage
|
Free Download
(23 pages)
|
PSC04 |
Change to a person with significant control 5th April 2019
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th April 2022
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th January 2023
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2022 - the day director's appointment was terminated
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
CH03 |
On 27th July 2022 secretary's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kingmoor park holdings LIMITEDcertificate issued on 27/10/21
filed on: 27th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084550390003, created on 14th September 2020
filed on: 22nd, September 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 21st March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084550390002, created on 2nd November 2018
filed on: 7th, November 2018
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th March 2017
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st March 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 4th April 2016. New Address: The Marketing Suite Baron Way Kingmoor Business Park Carlisle CA6 4SJ. Previous address: The Marketing Suite Regents Court Kingmoor Business Park Carlisle CA6 4SJ
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st August 2015
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
1st August 2015 - the day secretary's appointment was terminated
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
22nd June 2015 - the day director's appointment was terminated
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th April 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
|
CH01 |
On 20th April 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to 21st March 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st February 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd November 2014 - the day director's appointment was terminated
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 3rd, June 2014
| auditors
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084550390001
filed on: 27th, May 2014
| mortgage
|
Free Download
(45 pages)
|
AR01 |
Annual return drawn up to 21st March 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th April 2014: 1000.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st March 2014 to 31st August 2014
filed on: 28th, March 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st May 2013: 342.00 GBP
filed on: 7th, November 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, November 2013
| resolution
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from Marketing Suite Barron Way Kingmoor Business Park Carlisle Cumbria CA6 4SJ United Kingdom on 17th September 2013
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2013
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2013
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2013
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 18th April 2013
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(21 pages)
|