-
KINGSHILL PROPERTY COMPANY LIMITED - Montague Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
Company Information
- Company registration number
- 02691650
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Montague Place Quayside
- Chatham Maritime
- Chatham
- Kent
- ME4 4QU Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU UK
Management
- Managing Directors
- CARTER, Fiona Alecia
- O'CONNELL, Elizabeth Florence
- Company secretaries
- O'CONNELL, Elizabeth Florence
Company Details
- Type of Business
- ltd
- Incorporated
- 1992-02-27
- Dissolved on
- 2024-07-19
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mrs Elizabeth Florence O'Connell
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2022-03-13
- Last Date: 2021-02-27
-
KINGSHILL PROPERTY COMPANY LIMITED Company Description
- KINGSHILL PROPERTY COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 02691650. Its current trading status is "closed". It was registered 1992-02-27. It has declared SIC or NACE codes as "64209". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/06/2011.It can be contacted at Montague Place Quayside .
Get KINGSHILL PROPERTY COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kingshill Property Company Limited - Montague Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
Did you know? kompany provides original and official company documents for KINGSHILL PROPERTY COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-07-19) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2024-04-19) - LIQ13
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-27) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-15) - LIQ03
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-27) - AA
-
liquidation-voluntary-declaration-of-solvency (2021-03-15) - LIQ01
-
resolution (2021-03-15) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-03-15) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-15) - AD01
-
confirmation-statement-with-updates (2021-04-01) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-12) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-05) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-22) - AA
-
confirmation-statement-with-no-updates (2018-03-05) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-06-09) - AP01
-
confirmation-statement-with-updates (2017-02-27) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-10) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-04) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-19) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-03) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
mortgage-satisfy-charge-full (2013-09-30) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-21) - AR01
-
termination-director-company-with-name (2013-03-20) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-14) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-23) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-03-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-05) - AR01
-
change-person-director-company-with-change-date (2010-03-05) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-03-18) - AA
-
legacy (2009-02-28) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-02-19) - AA
-
legacy (2008-02-28) - 363a
keyboard_arrow_right 2007
-
legacy (2007-03-26) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-04-02) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-03-24) - AA
-
legacy (2006-03-06) - 363a
keyboard_arrow_right 2005
-
legacy (2005-04-01) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-03-11) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-03-12) - AA
-
legacy (2004-03-06) - 363s
keyboard_arrow_right 2003
-
legacy (2003-03-06) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-02-12) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-02-21) - AA
-
legacy (2002-03-06) - 363s
keyboard_arrow_right 2001
-
legacy (2001-02-20) - 363s
-
accounts-with-accounts-type-small (2001-03-07) - AA
keyboard_arrow_right 2000
-
legacy (2000-03-16) - 403a
-
legacy (2000-02-24) - 363s
-
legacy (2000-02-29) - 395
-
accounts-with-accounts-type-small (2000-03-08) - AA
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-04-01) - AA
-
legacy (1999-02-23) - 363s
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-04-09) - AA
-
legacy (1998-02-18) - 363s
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-04-04) - AA
-
legacy (1997-03-11) - 363s
keyboard_arrow_right 1996
-
legacy (1996-03-04) - 363s
-
accounts-with-accounts-type-small (1996-04-12) - AA
keyboard_arrow_right 1995
-
accounts-with-accounts-type-small (1995-04-12) - AA
-
legacy (1995-03-02) - 363s
-
legacy (1995-07-15) - 395
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
keyboard_arrow_right 1994
-
auditors-resignation-company (1994-06-06) - AUD
-
legacy (1994-03-08) - 363s
-
accounts-with-accounts-type-small (1994-02-07) - AA
keyboard_arrow_right 1993
-
legacy (1993-02-25) - 363s
-
legacy (1993-01-12) - 395
keyboard_arrow_right 1992
-
legacy (1992-03-16) - 288
-
legacy (1992-03-24) - 224
-
legacy (1992-03-24) - 88(2)
-
legacy (1992-03-24) - 287
-
legacy (1992-03-24) - 288
-
legacy (1992-04-17) - 395
-
incorporation-company (1992-02-27) - NEWINC
-
legacy (1992-05-22) - 395
-
legacy (1992-03-09) - 288