KADSONS PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

03/04/253 April 2025 Change of details for Mr Bharatkumar Depala as a person with significant control on 2025-03-01

View Document

03/04/253 April 2025 Change of details for Mr Bharatkumar Depala as a person with significant control on 2025-03-01

View Document

02/04/252 April 2025 Change of details for Mr Nalinkumar Khimchand Depala as a person with significant control on 2025-03-01

View Document

25/03/2525 March 2025 Change of details for Mr Bharatkumar Khimchand Depala as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Bharatkumar Khimchand Depala on 2025-03-25

View Document

25/03/2525 March 2025 Notification of Nalinkumar Khimchand Depala as a person with significant control on 2016-08-01

View Document

21/03/2521 March 2025 Cessation of Nalinkumar Depala as a person with significant control on 2025-03-14

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

05/03/255 March 2025 Secretary's details changed for Mr Nalin Kumar Khimchand Depala on 2025-03-04

View Document

05/03/255 March 2025 Change of details for a person with significant control

View Document

05/03/255 March 2025 Director's details changed for Mr Nalin Kumar Khimchand Depala on 2025-03-04

View Document

04/03/254 March 2025 Notification of Bharatkumar Khimchand Depala as a person with significant control on 2016-04-06

View Document

04/03/254 March 2025 Director's details changed for Mr Bharatkumar Depala on 2025-03-04

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

06/02/256 February 2025 Termination of appointment of Nirmal Depala as a director on 2025-02-06

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

15/01/2515 January 2025 Termination of appointment of Ashok Kumar Khimchand Depala as a director on 2025-01-15

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/04/2126 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 80-82 ST. JAMES'S LANE MUSEWELL LONDON N10 3RD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/05/1816 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

02/12/172 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK KUMAR KHIMCHAND DEPALA / 29/11/2017

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARATKUMAR KUMAR DEPALA / 14/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARATKUMAR DEPALA / 13/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOKKUMAR KHIMCHAND DEPALA / 14/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NALIN KUMAR KHIMCHAND DEPALA / 10/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK KUMAR KHIMCHAND DEPALA / 10/11/2017

View Document

13/11/1713 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NALIN KUMAR KHIMCHAND DEPALA / 10/11/2017

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT KUMAR KHIMCHAND DEPALA / 10/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

29/09/1729 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/08/1530 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 153-155 SYDNEY ROAD MUSEWELL HILL LONDON UK N10 2NL ENGLAND

View Document

04/08/124 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 20 NETHER STREET LONDON N12 7NL ENGLAND

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 20 NORTH FINCHLEY LONDON UK N12 7NL ENGLAND

View Document

24/08/1124 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR NIRMAL DEPALA

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM UNIT 3, 6 CHASE ROAD LONDON NW10 6HZ

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 20 NETHER STREET NORTH FINCHLEY LONDON N12 7NL UNITED KINGDOM

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/08/1025 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 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