K N 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
12/08/2512 August 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

31/05/2531 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

30/10/2430 October 2024 Appointment of Miss Rebecca Catherine Armstrong as a director on 2024-10-29

View Document

03/09/243 September 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/01/2231 January 2022 Registered office address changed from Belgrave House 40 Church Road Belgrave Leicester LE4 5PE England to 124 the Ridings Rothley Leicester LE7 7SL on 2022-01-31

View Document

31/01/2231 January 2022 Change of details for Mr Naresh Kumar Parmar as a person with significant control on 2022-01-27

View Document

31/01/2231 January 2022 Director's details changed for Mr Naresh Kumar Parmar on 2022-01-27

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM ARMSTRONG'S MILL 173 CHARNWOOD ROAD SHEPSHED LEICESTERSHIRE LE12 9NN

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/06/1628 June 2016 AMENDMENT TO PREVIOUS RESOLUTION REGARDING REDUCTION OF CAPITAL 17/06/2016

View Document

23/05/1623 May 2016 SOLVENCY STATEMENT DATED 06/05/16

View Document

23/05/1623 May 2016 STATEMENT BY DIRECTORS

View Document

23/05/1623 May 2016 23/05/16 STATEMENT OF CAPITAL GBP 4000.00

View Document

23/05/1623 May 2016 REDUCE ISSUED CAPITAL 06/05/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/04/144 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NARESH KUMAR PARMAR / 01/01/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH KUMAR PARMAR / 01/01/2014

View Document

04/04/144 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEIRON ARMSTRONG

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEIRON ARMSTRONG

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/08/131 August 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM THE PAVILION, WESTERN PARK HINCKLEY ROAD LEICESTER LEICESTERSHIRE IE3 6HX

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/06/128 June 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/05/1125 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/05/1010 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

30/07/0930 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 DISS40 (DISS40(SOAD))

View Document

21/07/0921 July 2009 RETURN MADE UP TO 01/03/09; NO CHANGE OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

20/02/0920 February 2009 CONSO

View Document

20/02/0920 February 2009 NC INC ALREADY ADJUSTED 16/02/09

View Document

20/02/0920 February 2009 GBP NC 1/400000 16/02/2009

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED KEIRON BARRY ARMSTRONG

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR JB ARMSTRONG & CO LTD

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 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


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