KALAPORT 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
29/08/2529 August 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/11/2025 November 2020 DISS40 (DISS40(SOAD))

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA MARTIN

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/08/1414 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/09/1313 September 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/09/121 September 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCESCA MARTIN / 27/04/2012

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 9 CHAWORTH CLOSE OTTERSHAW CHERTSEY SURREY KT16 0LS UNITED KINGDOM

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH KOTECHA / 27/04/2012

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PARESH KOTECHA / 27/04/2012

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 11-15 BAKER STREET WEYBRIDGE SURREY KT13 8AE

View Document

08/07/118 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/09/107 September 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PARESH KOTECHA / 01/08/2008

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: 39 HALLAM GARDENS HATCH END MIDDLESEX HA5 4PT

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/03/9326 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

30/07/9130 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/03/905 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/905 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

12/07/8812 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

05/07/885 July 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

02/09/872 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM: 225 VALLEY ROAD STREATHAM LONDON SW16 2AF

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