-
KINGSDOWN FARM DEVELOPMENTS LIMITED - Kingsdown Farm Offices, Kingsdown Road, Swindon, SN25 6PB, United Kingdom
Company Information
- Company registration number
- 08411439
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Kingsdown Farm Offices
- Kingsdown Road
- Swindon
- SN25 6PB Kingsdown Farm Offices, Kingsdown Road, Swindon, SN25 6PB UK
Management
- Managing Directors
- PATEL, Cyrus Homi
- Company secretaries
- FARRELL, Margaret
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-20
- Age Of Company 2013-02-20 11 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Cyrus Homi Patel
- -
- -
- -
- Mr Homi Rutton Patel
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-10-31
- Last Date: 2023-01-31
- Annual Return
- Due Date: 2024-02-08
- Last Date: 2023-01-25
-
KINGSDOWN FARM DEVELOPMENTS LIMITED Company Description
- KINGSDOWN FARM DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 08411439. Its current trading status is "live". It was registered 2013-02-20. It has declared SIC or NACE codes as "41100". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-07-31.It can be contacted at Kingsdown Farm Offices .
Get KINGSDOWN FARM DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kingsdown Farm Developments Limited - Kingsdown Farm Offices, Kingsdown Road, Swindon, SN25 6PB, United Kingdom
- 2013-02-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KINGSDOWN FARM DEVELOPMENTS 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
-
change-to-a-person-with-significant-control (2024-01-26) - PSC04
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-06-06) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-28) - AA
-
confirmation-statement-with-no-updates (2022-02-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-07-25) - AA
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-01-25) - PSC07
-
notification-of-a-person-with-significant-control (2021-01-25) - PSC01
-
confirmation-statement-with-updates (2021-01-25) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-03-10) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-30) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-04-28) - AA
-
mortgage-satisfy-charge-full (2020-10-13) - MR04
-
capital-cancellation-shares (2020-09-30) - SH06
-
notification-of-a-person-with-significant-control (2020-03-11) - PSC01
-
confirmation-statement-with-updates (2020-09-29) - CS01
-
capital-return-purchase-own-shares (2020-09-30) - SH03
-
termination-director-company-with-name-termination-date (2020-08-19) - TM01
-
change-account-reference-date-company-current-extended (2020-08-03) - AA01
-
appoint-person-director-company-with-name-date (2020-08-19) - AP01
-
appoint-person-secretary-company-with-name-date (2020-08-19) - AP03
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-11-12) - CH01
-
confirmation-statement-with-no-updates (2019-11-12) - CS01
-
mortgage-satisfy-charge-full (2019-08-01) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-04-16) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
-
confirmation-statement-with-updates (2018-11-20) - CS01
-
notification-of-a-person-with-significant-control (2018-11-20) - PSC02
-
cessation-of-a-person-with-significant-control (2018-11-20) - PSC07
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-19) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-08) - MR01
-
termination-secretary-company-with-name-termination-date (2016-12-02) - TM02
-
accounts-with-accounts-type-micro-entity (2016-04-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-20) - AR01
-
capital-allotment-shares (2015-04-20) - SH01
-
appoint-person-secretary-company-with-name-date (2015-04-16) - AP03
-
appoint-person-director-company-with-name-date (2015-04-09) - AP01
-
mortgage-satisfy-charge-full (2015-03-18) - MR04
-
change-person-director-company-with-change-date (2015-03-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-06) - AR01
-
termination-director-company-with-name-termination-date (2015-03-17) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-25) - AA
-
change-account-reference-date-company-previous-extended (2014-10-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-05-18) - MR01
-
incorporation-company (2013-02-20) - NEWINC