K5 PROPERTIES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

05/05/255 May 2025 Director's details changed for Mr Mouwafak Asad Kassir on 2025-05-05

View Document

05/05/255 May 2025 Director's details changed for Mrs Janan Asad Smith on 2025-05-05

View Document

05/05/255 May 2025 Director's details changed for Mrs Tara Asad Langton on 2025-05-05

View Document

05/05/255 May 2025 Director's details changed for Mr Wathiq Asad Kassir on 2025-05-05

View Document

05/05/255 May 2025 Director's details changed for Mrs Suzanne Kassir on 2025-05-05

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/11/241 November 2024 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 2024-11-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

19/04/2019 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY ENGLAND

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

05/04/185 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DH

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM RYEBROOK STUDIOS WOODCOTE SIDE EPSOM SURREY KT18 7HD

View Document

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

07/03/147 March 2014 PREVSHO FROM 31/10/2013 TO 31/08/2013

View Document

10/02/1410 February 2014 PREVSHO FROM 30/04/2014 TO 31/10/2013

View Document

25/07/1325 July 2013 30/04/13 STATEMENT OF CAPITAL GBP 100

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MRS SUZANNE KASSIR

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOUWAFAK ASAD KASSIR / 05/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WATHIQ ASAD KASSIR / 05/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANAN ASAD SMITH / 05/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA ASAD LANGTON / 05/07/2013

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR MOUWAFAK ASAD KASSIR

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR MOUWAFAK KASSIR

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MRS JANAN ASAD SMITH

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MRS TARA ASAD LANGTON

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR WATHIQ ASAD KASSIR

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR MOUWAFAK ASAD KASSIR

View Document

26/04/1326 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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