KC PROPERTIES BRISTOL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewRegistration of charge 117464690002, created on 2025-07-04

View Document

14/02/2514 February 2025 Termination of appointment of Kacey Anne Cox as a director on 2025-02-14

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/10/2431 October 2024 Appointment of Kacey Anne Cox as a director on 2024-10-31

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-01-31

View Document

20/02/2420 February 2024 Director's details changed for Mr Kevin Michael Cox on 2024-01-22

View Document

20/02/2420 February 2024 Registered office address changed from 41 Bury Hill View Downend Bristol BS16 6PA England to Goldcliff House Goldcliff Newport NP18 2AU on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mrs Sinead Ruth Cox on 2024-01-22

View Document

20/02/2420 February 2024 Change of details for Mr Kevin Michael Cox as a person with significant control on 2024-01-22

View Document

20/02/2420 February 2024 Change of details for Mrs Sinead Ruth Cox as a person with significant control on 2024-01-22

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

27/04/2327 April 2023 Registered office address changed from 37 Brook Road Mangotsfield Bristol BS16 9DX England to 41 Bury Hill View Downend Bristol BS16 6PA on 2023-04-27

View Document

02/02/232 February 2023 Confirmation statement made on 2022-10-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2021-10-25 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117464690001

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM NORTHVIEW KNIGHTWOOD ROAD STOKE GIFFORD BRISTOL BS34 8PR UNITED KINGDOM

View Document

02/01/192 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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