KAPE DEVELOPMENTS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

17/08/2317 August 2023 Change of details for Mr Richard George Terry as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Secretary's details changed for Richard George Terry on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Mr Richard George Terry on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Mrs Camelia Anita Terry on 2023-08-17

View Document

17/08/2317 August 2023 Change of details for Mrs Camelia Anita Terry as a person with significant control on 2023-08-17

View Document

10/08/2310 August 2023 Registered office address changed from 85 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2023-08-10

View Document

07/08/237 August 2023 Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF to 85 85 Great Portland Street First Floor London W1W 7LT on 2023-08-07

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/11/2223 November 2022 Previous accounting period shortened from 2022-07-31 to 2022-05-31

View Document

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Satisfaction of charge 1 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

24/03/2124 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/10/1928 October 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

28/01/1928 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

23/02/1823 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE TERRY / 08/07/2016

View Document

22/07/1622 July 2016 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GEORGE TERRY / 08/07/2016

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAMELIA ANITA TERRY / 08/07/2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/09/155 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/09/155 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/09/155 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/09/155 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/09/155 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAMELIA ANITA TERRY / 05/03/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAMELIA ANITA TERRY / 19/01/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE TERRY / 19/01/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE TERRY / 05/03/2015

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GEORGE TERRY / 05/03/2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/07/1317 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/07/1019 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: NORRIS CHAMBERS 194 SEABOURNE ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH5 2JP

View Document

15/07/0415 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 SECRETARY RESIGNED

View Document

26/07/0326 July 2003 REGISTERED OFFICE CHANGED ON 26/07/03 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 405 LIVINGSTONE ROAD BRADFORD BD21 1QD

View Document

08/07/038 July 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