K & C PROPERTIES (SERVICES) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Micro company accounts made up to 2024-10-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Registered office address changed from C/O C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL to Adam & Co Accountants, Adamson House 251 Derby Street Bolton BL3 6LA on 2024-07-09

View Document

25/02/2425 February 2024 Unaudited abridged accounts made up to 2022-10-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2023-10-27 with no updates

View Document

25/02/2425 February 2024 Confirmation statement made on 2022-10-27 with no updates

View Document

25/02/2425 February 2024 Administrative restoration application

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/04/2325 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-27 with updates

View Document

03/12/213 December 2021 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/05/2122 May 2021 DISS40 (DISS40(SOAD))

View Document

21/05/2121 May 2021 31/10/19 UNAUDITED ABRIDGED

View Document

21/05/2121 May 2021 31/10/20 UNAUDITED ABRIDGED

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

06/02/216 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/08/1923 August 2019 31/10/18 UNAUDITED ABRIDGED

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

24/10/1824 October 2018 31/10/17 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/09/1713 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059801470001

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR MOHAMMED ALI RIDHA ALI AL-HASHIMI

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HENSCHEN

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 1 LONDON STREET READING BERKSHIRE RG1 4PN

View Document

13/11/1513 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/11/1418 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/01/1017 January 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

17/01/1017 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEAFI SECRETARIAL LIMITED / 27/10/2009

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM THE OLD CORONERS COURT NO 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HENSCHEN / 27/10/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 COMPANY NAME CHANGED FIELDSEC 379 LIMITED CERTIFICATE ISSUED ON 20/12/06

View Document

27/10/0627 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information