KIMBOURNE FLATS LIMITED

Hillcrest Estate Managements Limited 5 Grove Road Hillcrest Estate Managements Limited 5 Grove Road, Bristol, BS6 6UJ
StatusACTIVE
Company No.01832347
CategoryPrivate Limited Company
Incorporated12 Jul 1984
Age39 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

KIMBOURNE FLATS LIMITED is an active private limited company with number 01832347. It was incorporated 39 years, 11 months, 21 days ago, on 12 July 1984. The company address is Hillcrest Estate Managements Limited 5 Grove Road Hillcrest Estate Managements Limited 5 Grove Road, Bristol, BS6 6UJ.



Company Fillings

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-03

Officer name: Mr Piers Pegrum

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-03

Officer name: Paul William Rowlandson

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mrs Emma Louise Costello

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Josephine Anne Fry

Appointment date: 2023-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piers Pegrum

Appointment date: 2021-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Louise Costello

Appointment date: 2020-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Paul William Rowlandson

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr David Lawrence Humphrey

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Maranette Williams

Termination date: 2019-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Francis Erskine

Termination date: 2018-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Paul Keogh

Appointment date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Christopher Bennett

Termination date: 2015-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 21 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Josephine Baker

Termination date: 2015-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 21 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Josephine Baker

Termination date: 2015-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lewis Trimmer

Termination date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Lewis Trimmer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hillcrest Estate Management Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-12

Old address: Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: County Estate Management Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan allwood

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 18/11/05 from: 7 grove road blackboy hill redland bristol BS6 6UJ

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 06/10/04 from: millook hannay road cheddar somerset BS27 3BT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/03; change of members

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 30/08/02 from: clm lower ground floor 20 meredian place clifton bristol BS8 1JL

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/99; change of members

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Resolution

Date: 03 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/97; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Auditors resignation company

Date: 20 Apr 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/95; full list of members

Documents

View document PDF


Some Companies

ARIMA FISH BAR LIMITED

40 WILLOUGHBY ROAD,LONDON,N8 0JG

Number:11712451
Status:ACTIVE
Category:Private Limited Company

ASH DEVELOPMENTS (UK) LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:03884259
Status:ACTIVE
Category:Private Limited Company

CHANGOS MEXICAN LIMITED

28 EATON AVENUE MATRIX OFFICE PARK,CHORLEY,PR7 7NA

Number:10430610
Status:ACTIVE
Category:Private Limited Company

KMJ INTERIORS LTD

SUITE 1 CHRISTCHURCH HOUSE,ROCHESTER,ME2 4FX

Number:11880984
Status:ACTIVE
Category:Private Limited Company

RITHE ENGINEERING LIMITED

C/O TURBETT & CO LTD LANCER BUILDINGS,OMAGH,BT78 5EJ

Number:NI660125
Status:ACTIVE
Category:Private Limited Company

SENSATA TECHNOLOGIES HOLDING PLC

INTERFACE HOUSE INTERFACE BUSINESS PARK,ROYAL WOOTTON BASSETT, SWINDON,SN4 8SY

Number:10900776
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source