Kingsland Homes Ltd was registered on 14 February 2001 and has its registered office in Lichfield, Staffordshire. The business has no directors listed in the Companies House registry. We do not know the number of employees at this company.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 November 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 June 2014 | |
AD01 - Change of registered office address | 03 June 2014 | |
CH01 - Change of particulars for director | 03 June 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 04 May 2013 | |
TM01 - Termination of appointment of director | 04 May 2013 | |
TM01 - Termination of appointment of director | 04 May 2013 | |
TM01 - Termination of appointment of director | 04 May 2013 | |
TM01 - Termination of appointment of director | 04 May 2013 | |
TM02 - Termination of appointment of secretary | 04 May 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 03 May 2012 | |
CH01 - Change of particulars for director | 03 May 2012 | |
AD01 - Change of registered office address | 03 May 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 15 April 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 05 May 2010 | |
AA - Annual Accounts | 22 December 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2009 | |
287 - Change in situation or address of Registered Office | 20 April 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 24 February 2009 | |
RESOLUTIONS - N/A | 18 November 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 28 December 2007 | |
287 - Change in situation or address of Registered Office | 07 September 2007 | |
363s - Annual Return | 22 March 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 02 February 2005 | |
225 - Change of Accounting Reference Date | 30 December 2004 | |
AA - Annual Accounts | 10 June 2004 | |
363s - Annual Return | 20 February 2004 | |
363s - Annual Return | 12 March 2003 | |
AA - Annual Accounts | 17 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 2002 | |
363s - Annual Return | 30 May 2002 | |
288b - Notice of resignation of directors or secretaries | 30 May 2002 | |
288a - Notice of appointment of directors or secretaries | 30 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2002 | |
395 - Particulars of a mortgage or charge | 17 November 2001 | |
288a - Notice of appointment of directors or secretaries | 18 July 2001 | |
288a - Notice of appointment of directors or secretaries | 03 July 2001 | |
288a - Notice of appointment of directors or secretaries | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 19 June 2001 | |
288b - Notice of resignation of directors or secretaries | 19 June 2001 | |
288a - Notice of appointment of directors or secretaries | 19 June 2001 | |
288a - Notice of appointment of directors or secretaries | 19 June 2001 | |
NEWINC - New incorporation documents | 14 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 November 2001 | Fully Satisfied |
N/A |