K M DAVIS 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 |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-18 with updates |
18/11/2418 November 2024 | Micro company accounts made up to 2024-03-31 |
15/11/2415 November 2024 | Second filing of Confirmation Statement dated 2024-02-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-18 with updates |
17/01/2417 January 2024 | Resolutions |
17/01/2417 January 2024 | Memorandum and Articles of Association |
17/01/2417 January 2024 | Particulars of variation of rights attached to shares |
17/01/2417 January 2024 | Change of share class name or designation |
17/01/2417 January 2024 | Resolutions |
17/01/2417 January 2024 | Resolutions |
17/01/2417 January 2024 | Resolutions |
17/01/2417 January 2024 | Resolutions |
09/01/249 January 2024 | Statement of company's objects |
23/10/2323 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/03/235 March 2023 | Confirmation statement made on 2023-02-18 with updates |
08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2021-11-24 |
24/11/2124 November 2021 | Certificate of change of name |
23/11/2123 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
20/02/1920 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / KAREN MARGARET DAVIS / 10/02/2019 |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM WINN AND CO 62-63 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TS |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
03/11/173 November 2017 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GORDON |
03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/04/1726 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / KAREN MARGARET DAVIS / 11/01/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET DAVIS / 11/01/2016 |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GORDON / 11/01/2016 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/02/1222 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET DAVIS / 18/02/2010 |
05/03/105 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GORDON / 18/02/2010 |
12/09/0912 September 2009 | COMPANY NAME CHANGED KMD SHELLFISH LIMITED CERTIFICATE ISSUED ON 15/09/09 |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/03/079 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 9 GUISBOROUGH ROAD WHITBY NORTH YORKSHIRE YO21 1LZ |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/03/041 March 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/02/0325 February 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
11/09/0211 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/03/027 March 2002 | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
24/04/0124 April 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
29/03/0129 March 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/03/0129 March 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/03/0129 March 2001 | VARYING SHARE RIGHTS AND NAMES |
22/03/0122 March 2001 | DIRECTOR RESIGNED |
22/03/0122 March 2001 | SECRETARY RESIGNED |
22/03/0122 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/03/0122 March 2001 | NEW DIRECTOR APPOINTED |
22/03/0122 March 2001 | REGISTERED OFFICE CHANGED ON 22/03/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
13/03/0113 March 2001 | COMPANY NAME CHANGED PRICEPLANET LIMITED CERTIFICATE ISSUED ON 13/03/01 |
20/02/0120 February 2001 | 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