KINGSFORD DEVELOPMENT GROUP LIMITED: Filings
Overview
Company Name | KINGSFORD DEVELOPMENT GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC685330 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for KINGSFORD DEVELOPMENT GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 01, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Change of details for Mr Justin Alexander Watts as a person with significant control on Feb 05, 2025 | 2 pages | PSC04 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of details for Mr Andrew Charles Ley as a person with significant control on Feb 05, 2025 | 2 pages | PSC04 | ||||||||||||||||||
Change of details for Mr Justin Alexander Watts as a person with significant control on Feb 05, 2025 | 2 pages | PSC04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 05, 2025
| 3 pages | SH01 | ||||||||||||||||||
Change of details for Tc Trustees Limited as a person with significant control on Feb 05, 2025 | 2 pages | PSC05 | ||||||||||||||||||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Previous accounting period shortened from Mar 31, 2022 to Mar 30, 2022 | 1 pages | AA01 | ||||||||||||||||||
Previous accounting period extended from Jan 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
Confirmation statement made on Jan 06, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB | 1 pages | AD02 | ||||||||||||||||||
Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on Mar 24, 2022 | 2 pages | AP04 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Notification of Tc Trustees Limited as a person with significant control on May 06, 2021 | 2 pages | PSC02 | ||||||||||||||||||
Notification of Andrew Charles Ley as a person with significant control on May 06, 2021 | 2 pages | PSC01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 06, 2021
| 3 pages | SH01 | ||||||||||||||||||
Registered office address changed from 36 Albany Street Edinburgh EH1 3QH Scotland to 14 Albany Street Edinburgh EH1 3QB on Apr 23, 2021 | 1 pages | AD01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0