Download leads from Nexok and grow your business. Find out more

Kingsley Residential Limited

Documents

Total Documents240
Total Pages1,193

Filing History

28 March 2024Confirmation statement made on 28 March 2024 with updates
7 September 2023Total exemption full accounts made up to 31 December 2022
28 March 2023Confirmation statement made on 28 March 2023 with updates
7 September 2022Confirmation statement made on 4 September 2022 with updates
2 August 2022Total exemption full accounts made up to 31 December 2021
29 November 2021Satisfaction of charge 15 in full
29 November 2021Satisfaction of charge 16 in full
7 October 2021Confirmation statement made on 4 September 2021 with updates
5 October 2021Current accounting period extended from 31 October 2021 to 31 December 2021
8 March 2021Total exemption full accounts made up to 31 October 2020
7 September 2020Confirmation statement made on 4 September 2020 with updates
6 December 2019Total exemption full accounts made up to 31 October 2019
22 October 2019Confirmation statement made on 4 September 2019 with updates
15 August 2019Satisfaction of charge 040817460021 in full
15 August 2019Satisfaction of charge 19 in full
15 August 2019Satisfaction of charge 040817460020 in full
30 July 2019Total exemption full accounts made up to 31 October 2018
20 September 2018Confirmation statement made on 4 September 2018 with updates
31 July 2018Total exemption full accounts made up to 31 October 2017
12 September 2017Confirmation statement made on 4 September 2017 with updates
12 September 2017Confirmation statement made on 4 September 2017 with updates
17 July 2017Total exemption small company accounts made up to 31 October 2016
17 July 2017Total exemption small company accounts made up to 31 October 2016
3 October 2016Confirmation statement made on 4 September 2016 with updates
3 October 2016Confirmation statement made on 4 September 2016 with updates
15 August 2016Registration of charge 040817460021, created on 28 July 2016
15 August 2016Registration of charge 040817460021, created on 28 July 2016
27 July 2016Total exemption small company accounts made up to 31 October 2015
27 July 2016Total exemption small company accounts made up to 31 October 2015
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 140,000
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 140,000
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 140,000
26 August 2015Total exemption small company accounts made up to 31 October 2014
26 August 2015Total exemption small company accounts made up to 31 October 2014
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 140,000
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 140,000
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 140,000
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2014Total exemption small company accounts made up to 31 October 2013
16 May 2014Total exemption small company accounts made up to 31 October 2013
14 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
14 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
14 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
31 July 2013Satisfaction of charge 6 in full
31 July 2013Satisfaction of charge 6 in full
30 July 2013Total exemption small company accounts made up to 31 October 2012
30 July 2013Total exemption small company accounts made up to 31 October 2012
9 May 2013Registration of charge 040817460020
9 May 2013Registration of charge 040817460020
8 May 2013Satisfaction of charge 17 in full
8 May 2013Satisfaction of charge 18 in full
8 May 2013Satisfaction of charge 18 in full
8 May 2013Satisfaction of charge 15 in part
8 May 2013Satisfaction of charge 15 in part
8 May 2013Satisfaction of charge 17 in full
17 September 2012Secretary's details changed for Mr Richard Ormisher on 1 September 2012
17 September 2012Director's details changed for Mr Richard Ormisher on 1 September 2012
17 September 2012Secretary's details changed for Mr Richard Ormisher on 1 September 2012
17 September 2012Director's details changed for James Anthony Farrington on 1 September 2012
17 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
17 September 2012Director's details changed for James Anthony Farrington on 1 September 2012
17 September 2012Director's details changed for Mr Richard Ormisher on 1 September 2012
17 September 2012Secretary's details changed for Mr Richard Ormisher on 1 September 2012
17 September 2012Director's details changed for James Anthony Farrington on 1 September 2012
17 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
17 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
17 September 2012Director's details changed for Mr Richard Ormisher on 1 September 2012
13 June 2012Company name changed gemstone land and new homes LIMITED\certificate issued on 13/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-13
13 June 2012Company name changed gemstone land and new homes LIMITED\certificate issued on 13/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-13
11 May 2012Particulars of a mortgage or charge / charge no: 19
11 May 2012Particulars of a mortgage or charge / charge no: 19
21 April 2012Particulars of a mortgage or charge / charge no: 18
21 April 2012Particulars of a mortgage or charge / charge no: 18
14 March 2012Total exemption small company accounts made up to 31 October 2011
14 March 2012Total exemption small company accounts made up to 31 October 2011
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
15 December 2011Particulars of a mortgage or charge / charge no: 17
15 December 2011Particulars of a mortgage or charge / charge no: 17
14 December 2011Particulars of a mortgage or charge / charge no: 16
14 December 2011Particulars of a mortgage or charge / charge no: 16
7 December 2011Particulars of a mortgage or charge / charge no: 15
7 December 2011Particulars of a mortgage or charge / charge no: 15
22 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
22 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
22 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
2 June 2011Total exemption small company accounts made up to 31 October 2010
2 June 2011Total exemption small company accounts made up to 31 October 2010
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
6 May 2010Total exemption small company accounts made up to 31 October 2009
6 May 2010Total exemption small company accounts made up to 31 October 2009
17 September 2009Director's change of particulars / james farrington / 01/09/2009
17 September 2009Director and secretary's change of particulars / richard ormisher / 01/09/2009
17 September 2009Director and secretary's change of particulars / richard ormisher / 01/09/2009
17 September 2009Return made up to 04/09/09; full list of members
17 September 2009Director's change of particulars / james farrington / 01/09/2009
17 September 2009Return made up to 04/09/09; full list of members
7 May 2009Particulars of a mortgage or charge / charge no: 14
7 May 2009Particulars of a mortgage or charge / charge no: 14
16 March 2009Total exemption small company accounts made up to 31 October 2008
16 March 2009Total exemption small company accounts made up to 31 October 2008
11 February 2009Company name changed greenleaf projects LIMITED\certificate issued on 11/02/09
11 February 2009Company name changed greenleaf projects LIMITED\certificate issued on 11/02/09
11 February 2009Registered office changed on 11/02/2009 from diamond house 6-8 watkin lane lostock hall preston lancashire PR5 5RD
11 February 2009Registered office changed on 11/02/2009 from diamond house 6-8 watkin lane lostock hall preston lancashire PR5 5RD
10 September 2008Return made up to 04/09/08; full list of members
10 September 2008Return made up to 04/09/08; full list of members
15 July 2008Total exemption small company accounts made up to 31 October 2007
15 July 2008Total exemption small company accounts made up to 31 October 2007
18 October 2007Declaration of satisfaction of mortgage/charge
18 October 2007Declaration of satisfaction of mortgage/charge
18 October 2007Declaration of satisfaction of mortgage/charge
18 October 2007Declaration of satisfaction of mortgage/charge
6 September 2007Director's particulars changed
6 September 2007Return made up to 04/09/07; full list of members
6 September 2007Director's particulars changed
6 September 2007Return made up to 04/09/07; full list of members
30 August 2007Total exemption small company accounts made up to 31 October 2006
30 August 2007Total exemption small company accounts made up to 31 October 2006
9 December 2006Director resigned
9 December 2006Director resigned
26 October 2006Accounts for a small company made up to 31 October 2005
26 October 2006Accounts for a small company made up to 31 October 2005
19 September 2006Return made up to 01/09/06; full list of members
19 September 2006Return made up to 01/09/06; full list of members
13 January 2006Director resigned
13 January 2006Director resigned
1 November 2005Accounts for a small company made up to 31 October 2004
1 November 2005Accounts for a small company made up to 31 October 2004
10 October 2005Nc inc already adjusted 20/04/05
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 October 2005Ad 20/04/05--------- £ si 100000@1=100000 £ ic 40000/140000
10 October 2005Ad 20/04/05--------- £ si 100000@1=100000 £ ic 40000/140000
10 October 2005Nc inc already adjusted 20/04/05
10 October 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 October 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 August 2005Particulars of mortgage/charge
25 August 2005Particulars of mortgage/charge
3 December 2004Accounts for a small company made up to 31 October 2003
3 December 2004Accounts for a small company made up to 31 October 2003
5 November 2004Particulars of mortgage/charge
5 November 2004Particulars of mortgage/charge
16 September 2004Return made up to 01/09/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
16 September 2004Return made up to 01/09/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
15 July 2004Director's particulars changed
15 July 2004Director's particulars changed
3 June 2004Declaration of satisfaction of mortgage/charge
3 June 2004Declaration of satisfaction of mortgage/charge
3 June 2004Declaration of satisfaction of mortgage/charge
3 June 2004Declaration of satisfaction of mortgage/charge
3 June 2004Declaration of satisfaction of mortgage/charge
3 June 2004Declaration of satisfaction of mortgage/charge
3 June 2004Declaration of satisfaction of mortgage/charge
3 June 2004Declaration of satisfaction of mortgage/charge
3 June 2004Declaration of satisfaction of mortgage/charge
3 June 2004Declaration of satisfaction of mortgage/charge
13 January 2004Particulars of mortgage/charge
13 January 2004Particulars of mortgage/charge
12 December 2003Particulars of mortgage/charge
12 December 2003Particulars of mortgage/charge
25 November 2003Full accounts made up to 31 October 2002
25 November 2003Full accounts made up to 31 October 2002
7 October 2003Return made up to 16/09/03; full list of members
7 October 2003Return made up to 16/09/03; full list of members
12 September 2003Particulars of mortgage/charge
12 September 2003Particulars of mortgage/charge
12 March 2003Particulars of mortgage/charge
12 March 2003Particulars of mortgage/charge
20 December 2002Particulars of mortgage/charge
20 December 2002Particulars of mortgage/charge
26 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
26 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
6 August 2002Full accounts made up to 31 October 2001
6 August 2002Full accounts made up to 31 October 2001
21 May 2002Particulars of mortgage/charge
21 May 2002Particulars of mortgage/charge
30 January 2002Particulars of mortgage/charge
30 January 2002Particulars of mortgage/charge
14 December 2001Particulars of mortgage/charge
14 December 2001Particulars of mortgage/charge
16 November 2001Registered office changed on 16/11/01 from: east view greenway bank baddeley edge stoke on trent staffordshire ST2 7LU
16 November 2001Registered office changed on 16/11/01 from: east view greenway bank baddeley edge stoke on trent staffordshire ST2 7LU
14 November 2001Secretary resigned
14 November 2001New secretary appointed
14 November 2001New secretary appointed
14 November 2001Secretary resigned
5 November 2001Particulars of mortgage/charge
5 November 2001Particulars of mortgage/charge
5 November 2001Particulars of mortgage/charge
5 November 2001Particulars of mortgage/charge
19 October 2001£ nc 1000/50000 11/10/01
19 October 2001Memorandum and Articles of Association
19 October 2001New director appointed
19 October 2001Memorandum and Articles of Association
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 October 2001Ad 11/10/01--------- £ si 39998@1=39998 £ ic 2/40000
19 October 2001£ nc 1000/50000 11/10/01
19 October 2001New director appointed
19 October 2001Ad 11/10/01--------- £ si 39998@1=39998 £ ic 2/40000
12 October 2001Secretary resigned;director resigned
12 October 2001New director appointed
12 October 2001New secretary appointed;new director appointed
12 October 2001New director appointed
12 October 2001New secretary appointed;new director appointed
12 October 2001Director resigned
12 October 2001Secretary resigned;director resigned
12 October 2001New director appointed
12 October 2001Director resigned
12 October 2001New director appointed
4 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 July 2001Registered office changed on 25/07/01 from: 11 spring mews whittle le woods chorley lancashire PR6 8AS
25 July 2001Registered office changed on 25/07/01 from: 11 spring mews whittle le woods chorley lancashire PR6 8AS
9 February 2001New director appointed
9 February 2001New secretary appointed;new director appointed
9 February 2001New secretary appointed;new director appointed
9 February 2001New director appointed
2 February 2001Ad 29/01/01--------- £ si 1@1=1 £ ic 1/2
2 February 2001Ad 29/01/01--------- £ si 1@1=1 £ ic 1/2
10 October 2000Director resigned
10 October 2000Registered office changed on 10/10/00 from: 381 kingsway hove east sussex BN3 4QD
10 October 2000Secretary resigned
10 October 2000Registered office changed on 10/10/00 from: 381 kingsway hove east sussex BN3 4QD
10 October 2000Director resigned
10 October 2000Secretary resigned
2 October 2000Incorporation
2 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed