A K PROPERTY (UK) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-02-28

View Document

26/02/2526 February 2025 Registered office address changed from 100 Whitby Road Ellesmere Port CH65 0AD United Kingdom to 100 Whitby Road Ellesmere Port CH65 0AD on 2025-02-26

View Document

26/02/2526 February 2025 Registered office address changed from Suite 125 5300 Lakeside Cheadle SK8 3GP England to 100 Whitby Road Ellesmere Port CH65 0AD on 2025-02-26

View Document

26/12/2426 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-02-28

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-03-31

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Registered office address changed from 5300 Lakeside 5300 Lakeside Cheadle SK8 3GP England to Suite 125 5300 Lakeside Cheadle SK8 3GP on 2024-02-26

View Document

22/02/2422 February 2024 Registered office address changed from Brighton House 273 Wilmslow Road Manchester M14 5JQ England to 5300 Lakeside 5300 Lakeside Cheadle SK8 3GP on 2024-02-22

View Document

08/02/248 February 2024 Registered office address changed from 4 Dobb Hedge Close Hale Barns Altrincham WA15 0AT England to Brighton House 273 Wilmslow Road Manchester M14 5JQ on 2024-02-08

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-04-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

23/06/2323 June 2023 Amended total exemption full accounts made up to 2021-04-30

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/11/2219 November 2022 Compulsory strike-off action has been discontinued

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-04-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 91 CHAPEL LANE HALE BARNS ALTRINCHAM WA15 0SU ENGLAND

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KHAFFAF / 21/01/2020

View Document

23/01/2023 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA KHAFFAF / 21/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN KHAFFAF / 21/01/2020

View Document

06/10/196 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALADDIN HASSAN KHAFFAF / 01/10/2019

View Document

06/10/196 October 2019 REGISTERED OFFICE CHANGED ON 06/10/2019 FROM 4 DOBB HEDGE CLOSE HALE BARNS ALTRINCHAM CHESHIRE WA15 0AT

View Document

06/10/196 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALADDIN HASSAN KHAFFAF / 01/10/2019

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/05/142 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/05/139 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/05/1119 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / TINA KHAFFAF / 17/04/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALADDIN HASSAN KHAFFAF / 17/04/2010

View Document

22/06/1022 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 104 CHAPEL LANE HALEBARNS ALTRINCHAM CHESHIRE WA15 0BP

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 NEW SECRETARY APPOINTED

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

27/04/0327 April 2003 SECRETARY RESIGNED

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company