K & V PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

16/09/1916 September 2019 CESSATION OF VERONICA JEAN HAMMOND AS A PSC

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA JANE HAMMOND

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY DRYMEN ROAD COMPANY SECRETARIES LIMITED

View Document

24/03/1624 March 2016 SECRETARY APPOINTED MR DUNCAN JOHN HARKNESS

View Document

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN HARKNESS / 12/04/2010

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA JEAN HAMMOND / 12/04/2010

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN HARKNESS / 12/04/2010

View Document

16/03/1116 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HARKNESS

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM SUITE 48 GROVEWOOD BUSINESS CENTRE STRATHCLYDE BUSINESS PARK HAMILTON ML4 3NQ SCOTLAND

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED DUNCAN JOHN HARKNESS

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED VERONICA JEAN HAMMOND

View Document

10/05/1010 May 2010 SECRETARY APPOINTED KATHLEEN HARKNESS

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED KATHLEEN HARKNESS

View Document

10/05/1010 May 2010 01/03/10 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HARKNESS

View Document

07/05/107 May 2010 COMPANY NAME CHANGED HARKNESS & HAMMOND PROPERTY DEVELOPMENTS LTD CERTIFICATE ISSUED ON 07/05/10

View Document

07/05/107 May 2010 CHANGE OF NAME 12/04/2010

View Document

01/03/101 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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