K&C PROPERTIES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

30/05/2530 May 2025 Statement of capital following an allotment of shares on 2023-05-13

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

07/04/257 April 2025 Appointment of receiver or manager

View Document

15/01/2515 January 2025 Termination of appointment of Caroline Anne Tighe as a director on 2025-01-04

View Document

15/01/2515 January 2025 Registered office address changed from 41 Marlborough Hill Harrow HA1 1TX England to 85 Great Portland Street First Floor London W1W 7LT on 2025-01-15

View Document

02/01/252 January 2025 Confirmation statement made on 2024-09-17 with no updates

View Document

10/12/2410 December 2024 Appointment of receiver or manager

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

26/01/2426 January 2024 Registration of charge 082719520010, created on 2024-01-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-09-17 with updates

View Document

24/08/2324 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/10/2223 October 2022 Confirmation statement made on 2022-09-17 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/06/2117 June 2021 Appointment of Ms Caroline Anne Tighe as a director on 2021-06-17

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/06/2013 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH COORAY / 13/06/2020

View Document

13/06/2013 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH COORAY / 13/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TIGHE ANNE TIGHE / 11/06/2020

View Document

07/06/207 June 2020 DIRECTOR APPOINTED MS TIGHE ANNE TIGHE

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 01/11/19 STATEMENT OF CAPITAL GBP 500001

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 31/10/19 UNAUDITED ABRIDGED

View Document

15/04/2015 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082719520009

View Document

13/04/2013 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082719520005

View Document

08/04/208 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 082719520009

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FRASER-PETERS

View Document

27/08/1827 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082719520009

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082719520008

View Document

09/04/189 April 2018 CESSATION OF CAROLINE ANNE TIGHE AS A PSC

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANNE TIGHE

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH COORAY

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR JOSEPH COORAY

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 58 TELEGRAPH LANE CLAYGATE ESHER SURREY KT10 0DY

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082719520007

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082719520006

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/06/171 June 2017 DIRECTOR APPOINTED ALISTAIR FRASER-PETERS

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082719520004

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082719520003

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082719520005

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082719520003

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082719520004

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082719520002

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082719520001

View Document

04/11/154 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/02/1521 February 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/13

View Document

20/11/1420 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

16/11/1416 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COORAY

View Document

16/11/1416 November 2014 DIRECTOR APPOINTED MS CAROLINE ANNE TIGHE

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082719520002

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082719520001

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 29 October 2013 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE TIGHE

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED JOSEPH COORAY

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEN MYDEEN

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY KEN MYDEEN

View Document

29/10/1229 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information