KC PROPERTIES BRISTOL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Registration of charge 117464690002, created on 2025-07-04 |
14/02/2514 February 2025 | Termination of appointment of Kacey Anne Cox as a director on 2025-02-14 |
02/12/242 December 2024 | Confirmation statement made on 2024-10-25 with no updates |
31/10/2431 October 2024 | Appointment of Kacey Anne Cox as a director on 2024-10-31 |
23/07/2423 July 2024 | Micro company accounts made up to 2024-01-31 |
20/02/2420 February 2024 | Director's details changed for Mr Kevin Michael Cox on 2024-01-22 |
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 |
20/02/2420 February 2024 | Director's details changed for Mrs Sinead Ruth Cox on 2024-01-22 |
20/02/2420 February 2024 | Change of details for Mr Kevin Michael Cox as a person with significant control on 2024-01-22 |
20/02/2420 February 2024 | Change of details for Mrs Sinead Ruth Cox as a person with significant control on 2024-01-22 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-10-25 with no updates |
24/10/2324 October 2023 | Micro company accounts made up to 2023-01-31 |
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 |
02/02/232 February 2023 | Confirmation statement made on 2022-10-25 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/01/223 January 2022 | Confirmation statement made on 2021-10-25 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/12/1918 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117464690001 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM NORTHVIEW KNIGHTWOOD ROAD STOKE GIFFORD BRISTOL BS34 8PR UNITED KINGDOM |
02/01/192 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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