KH AND HS 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
27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Previous accounting period shortened from 2023-09-28 to 2023-09-27

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

23/06/2323 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

18/02/2218 February 2022 Previous accounting period extended from 2021-06-30 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K & H HOLDINGS LIMITED

View Document

29/04/2029 April 2020 CESSATION OF HELEN HICK AS A PSC

View Document

29/04/2029 April 2020 CESSATION OF KARL STEPHEN HICK AS A PSC

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

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

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

01/05/191 May 2019 CESSATION OF GOLDFINCH MANAGEMENT LIMITED AS A PSC

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL STEPHEN HICK

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN HICK

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

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

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

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

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM LARKFLEET HOUSE SOUTHFIELD BUSINESS PARK BOURNE LINCOLNSHIRE PE10 0FF

View Document

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

08/06/158 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/10/144 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033619900015

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033619900014

View Document

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

View Accounts

24/06/1424 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/06/1424 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

24/06/1424 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/06/1424 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/06/143 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/10/1317 October 2013 CURREXT FROM 31/12/2013 TO 30/06/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

08/06/128 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

27/05/1127 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN HICK / 01/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STEPHEN HICK / 01/05/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KARL STEPHEN HICK / 01/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

13/05/0913 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 69/75 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SQ

View Document

14/05/0714 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 1-4 LONDON ROAD SPALDING LINCOLNSHIRE PE11 2TA

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0311 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0220 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 27 WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6SR

View Document

21/03/0221 March 2002 COMPANY NAME CHANGED ALLISON PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/03/02

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 EXEMPTION FROM APPOINTING AUDITORS 26/02/99

View Document

03/03/993 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

03/03/993 March 1999 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

23/06/9823 June 1998 COMPANY NAME CHANGED CONSERVATORY BUYERS (SPALDING) L IMITED CERTIFICATE ISSUED ON 24/06/98

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: DIAL CENTRE 5 CHURCH STREET PETERBOROUGH CAMBRIDGESHIRE PE1 1XB

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: FENLANDS HOUSE VICARAGE FARM ROAD PETERBOROUGH PE1 5UH

View Document

29/04/9729 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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