K G PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

12/02/2512 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

25/04/2325 April 2023 Satisfaction of charge 4 in full

View Document

25/04/2325 April 2023 Satisfaction of charge 1 in full

View Document

05/04/235 April 2023 Satisfaction of charge 3 in full

View Document

05/04/235 April 2023 Satisfaction of charge 044532340005 in full

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

18/02/2218 February 2022 Notification of Kuldeep Kumar Maini as a person with significant control on 2022-02-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/02/213 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/01/2015 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEWAL KRISHAN MAINI

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR KAMALJIT SANDHU

View Document

12/01/1812 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044532340005

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR KULDEEP KUMAR MAINI

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/163 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR PARMINDER SINGH

View Document

03/07/123 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/07/122 July 2012 27/03/12 STATEMENT OF CAPITAL GBP 300

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 ADOPT ARTICLES 23/03/2012

View Document

27/03/1227 March 2012 27/03/12 STATEMENT OF CAPITAL GBP 300

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMALJIT SANDHU / 31/05/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

14/07/0714 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 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