About

Registered Number: 04396325
Date of Incorporation: 18/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Proaktive House, Sidings Court, Doncaster, DN4 5NU,

 

Established in 2002, Kilnbridge Developments Ltd has its registered office in Doncaster. Currently we aren't aware of the number of employees at the this organisation. Kilnbridge Developments Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 March 2020
MR01 - N/A 25 March 2020
AA - Annual Accounts 20 December 2019
MR01 - N/A 06 September 2019
MR01 - N/A 05 September 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
AD01 - Change of registered office address 03 May 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 13 December 2018
MR01 - N/A 19 October 2018
MR01 - N/A 08 October 2018
CS01 - N/A 03 April 2018
MR01 - N/A 03 April 2018
MR04 - N/A 06 November 2017
MR04 - N/A 06 November 2017
MR04 - N/A 06 November 2017
MR04 - N/A 06 November 2017
MR04 - N/A 06 November 2017
MR04 - N/A 06 November 2017
MR04 - N/A 06 November 2017
MR04 - N/A 06 November 2017
MR04 - N/A 06 November 2017
MR04 - N/A 06 November 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 18 September 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 07 April 2014
AD01 - Change of registered office address 27 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 09 April 2013
AD01 - Change of registered office address 09 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 25 June 2009
DISS40 - Notice of striking-off action discontinued 03 June 2009
363a - Annual Return 02 June 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 01 February 2008
395 - Particulars of a mortgage or charge 16 January 2008
363a - Annual Return 15 May 2007
395 - Particulars of a mortgage or charge 28 April 2007
AA - Annual Accounts 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
395 - Particulars of a mortgage or charge 20 December 2006
287 - Change in situation or address of Registered Office 10 November 2006
395 - Particulars of a mortgage or charge 10 August 2006
395 - Particulars of a mortgage or charge 09 June 2006
395 - Particulars of a mortgage or charge 12 April 2006
363a - Annual Return 28 March 2006
395 - Particulars of a mortgage or charge 15 February 2006
395 - Particulars of a mortgage or charge 07 February 2006
AA - Annual Accounts 30 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
287 - Change in situation or address of Registered Office 06 September 2005
363s - Annual Return 22 March 2005
395 - Particulars of a mortgage or charge 18 January 2005
AA - Annual Accounts 23 December 2004
395 - Particulars of a mortgage or charge 28 October 2004
395 - Particulars of a mortgage or charge 27 October 2004
395 - Particulars of a mortgage or charge 07 August 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 10 April 2003
395 - Particulars of a mortgage or charge 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
395 - Particulars of a mortgage or charge 06 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
395 - Particulars of a mortgage or charge 11 July 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
NEWINC - New incorporation documents 18 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2020 Outstanding

N/A

A registered charge 02 September 2019 Outstanding

N/A

A registered charge 02 September 2019 Outstanding

N/A

A registered charge 05 October 2018 Fully Satisfied

N/A

A registered charge 05 October 2018 Fully Satisfied

N/A

A registered charge 23 March 2018 Outstanding

N/A

Legal mortgage 10 January 2008 Fully Satisfied

N/A

Legal mortgage 23 April 2007 Fully Satisfied

N/A

Legal mortgage 14 December 2006 Fully Satisfied

N/A

Legal mortgage 04 August 2006 Fully Satisfied

N/A

Legal mortgage 07 June 2006 Fully Satisfied

N/A

Legal mortgage 10 April 2006 Fully Satisfied

N/A

Legal mortgage 13 February 2006 Fully Satisfied

N/A

Legal mortgage 19 January 2006 Fully Satisfied

N/A

Legal mortgage 17 January 2005 Fully Satisfied

N/A

Legal mortgage 22 October 2004 Fully Satisfied

N/A

Legal mortgage 22 October 2004 Fully Satisfied

N/A

Legal mortgage 06 August 2004 Fully Satisfied

N/A

Legal mortgage 09 October 2002 Fully Satisfied

N/A

Legal mortgage 03 September 2002 Fully Satisfied

N/A

Legal mortgage 03 September 2002 Fully Satisfied

N/A

Legal mortgage 03 September 2002 Fully Satisfied

N/A

Debenture 09 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.