K W PROPERTY SERVICES LTD

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

24/05/2424 May 2024 Registered office address changed from Unit 8 Landmere Lane Edwalton Nottingham NG12 4DG England to 21 Northfield Drive Mansfield NG18 3DD on 2024-05-24

View Document

29/01/2429 January 2024 Registered office address changed from 12 Windermere Close Mansfield Woodhouse Mansfield NG19 9FD England to Unit 8 Landmere Lane Edwalton Nottingham NG12 4DG on 2024-01-29

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

27/09/2327 September 2023 Termination of appointment of Jill Kershaw as a secretary on 2023-09-26

View Document

22/03/2322 March 2023 Notification of Jake Wightman as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Notification of Jill Kershaw as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Withdrawal of a person with significant control statement on 2023-03-22

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

20/03/2320 March 2023 Register inspection address has been changed to 12 Windermere Close Mansfield Woodhouse Mansfield NG19 9FD

View Document

13/03/2313 March 2023 Registered office address changed from 12 12 Windermere Close Mansfield Woodhouse NG19 9FD England to 12 Windermere Close Mansfield Woodhouse Mansfield NG19 9FD on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mr Jake Samuel Wightman on 2023-03-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

17/08/2017 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109785140003

View Document

17/08/2017 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109785140002

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

22/06/1922 June 2019 PREVEXT FROM 30/09/2018 TO 28/02/2019

View Document

22/06/1922 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109785140002

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109785140003

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109785140001

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109785140001

View Document

07/11/177 November 2017 SECRETARY APPOINTED MISS JILL KERSHAW

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE WIGHTMAN / 17/10/2017

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY JILL KERSHAW

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR JILL KERSHAW

View Document

23/09/1723 September 2017 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