K G PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-31 with updates |
12/02/2512 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/11/2320 November 2023 | Accounts for a dormant company made up to 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/04/2325 April 2023 | Satisfaction of charge 4 in full |
25/04/2325 April 2023 | Satisfaction of charge 1 in full |
05/04/235 April 2023 | Satisfaction of charge 3 in full |
05/04/235 April 2023 | Satisfaction of charge 044532340005 in full |
15/02/2315 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
18/02/2218 February 2022 | Notification of Kuldeep Kumar Maini as a person with significant control on 2022-02-17 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/02/213 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/01/2015 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEWAL KRISHAN MAINI |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
05/04/185 April 2018 | APPOINTMENT TERMINATED, DIRECTOR KAMALJIT SANDHU |
12/01/1812 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044532340005 |
30/11/1730 November 2017 | DIRECTOR APPOINTED MR KULDEEP KUMAR MAINI |
10/11/1710 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/08/163 August 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/07/126 July 2012 | APPOINTMENT TERMINATED, DIRECTOR PARMINDER SINGH |
03/07/123 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
02/07/122 July 2012 | 27/03/12 STATEMENT OF CAPITAL GBP 300 |
08/06/128 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | ADOPT ARTICLES 23/03/2012 |
27/03/1227 March 2012 | 27/03/12 STATEMENT OF CAPITAL GBP 300 |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
03/06/103 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAMALJIT SANDHU / 31/05/2010 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
14/07/0714 July 2007 | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/06/068 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/07/0514 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/0514 June 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
02/06/042 June 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/12/033 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
05/07/035 July 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
05/07/035 July 2003 | NEW SECRETARY APPOINTED |
05/07/035 July 2003 | NEW DIRECTOR APPOINTED |
25/06/0325 June 2003 | SECRETARY RESIGNED |
25/06/0325 June 2003 | NEW SECRETARY APPOINTED |
25/06/0325 June 2003 | NEW DIRECTOR APPOINTED |
25/06/0325 June 2003 | NEW DIRECTOR APPOINTED |
25/06/0325 June 2003 | NEW DIRECTOR APPOINTED |
17/06/0317 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/0225 June 2002 | NEW SECRETARY APPOINTED |
25/06/0225 June 2002 | NEW DIRECTOR APPOINTED |
11/06/0211 June 2002 | SECRETARY RESIGNED |
11/06/0211 June 2002 | REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
11/06/0211 June 2002 | DIRECTOR RESIGNED |
31/05/0231 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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