AK PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

30/10/2430 October 2024 Previous accounting period shortened from 2024-06-29 to 2024-05-31

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM NORMAN KITCHIN / 02/09/2019

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / ALAN WILLIAM NORMAN KITCHIN / 02/09/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM NORMAN KITCHIN / 01/11/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / ALAN WILLIAM NORMAN KITCHIN / 01/11/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY COMAT CONSULTING SERVICES LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/12/149 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/12/1311 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMAT CONSULTING SERVICES LIMITED / 01/03/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM NORMAN KITCHIN / 16/05/2013

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1220 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

19/05/1119 May 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

19/05/1119 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMAT REGISTRARS LIMITED / 14/04/2010

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/12/072 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/02/0718 February 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0628 February 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED

View Document

18/08/0218 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 S386 DISP APP AUDS 15/04/02

View Document

08/05/028 May 2002 AUDITORS REMUNERATION 15/04/02

View Document

08/05/028 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0223 April 2002 COMPANY NAME CHANGED BOWLMEAR LIMITED CERTIFICATE ISSUED ON 23/04/02

View Document

13/11/0113 November 2001 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