KGN PROPERTY CONSULT LTD

Company Documents

DateDescription
01/10/251 October 2025 NewCessation of Bente Holt-Kjaer as a person with significant control on 2025-10-01

View Document

01/10/251 October 2025 NewTermination of appointment of Klaus Garde Nielsen as a director on 2025-10-01

View Document

21/08/2521 August 2025 Compulsory strike-off action has been suspended

View Document

21/08/2521 August 2025 Compulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2515 May 2025 Registered office address changed to PO Box 4385, 12416310 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-15

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-01-13 with updates

View Document

24/03/2524 March 2025 Certificate of change of name

View Document

22/03/2522 March 2025 Cessation of Annette Froelund Jepsen as a person with significant control on 2025-03-22

View Document

22/03/2522 March 2025 Termination of appointment of Annette Froelund Jepsen as a director on 2025-03-22

View Document

22/03/2522 March 2025 Notification of Bente Holt-Kjaer as a person with significant control on 2025-03-22

View Document

22/03/2522 March 2025 Appointment of Mr Klaus Garde Nielsen as a director on 2025-03-22

View Document

10/02/2410 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

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

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

13/01/2413 January 2024 Director's details changed for Annette Froelund Jepsen on 2024-01-12

View Document

13/01/2413 January 2024 Change of details for Annette Froelund Jepsen as a person with significant control on 2024-01-12

View Document

13/01/2413 January 2024 Director's details changed for Annette Froelund Jepsen on 2024-01-12

View Document

13/01/2413 January 2024 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2024-01-13

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2023-01-31

View Document

23/04/2323 April 2023 Change of details for Annette Froelund Jepsen as a person with significant control on 2023-04-23

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-01-20 with updates

View Document

23/04/2323 April 2023 Director's details changed for Annette Froelund Jepsen on 2023-04-23

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 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