KING & DRURY PROPERTY HOLDINGS LTD

Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG to Unit 3, West Barn Old Dairy Lane Norton Chichester West Sussex PO20 3AF on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Mr James King on 2025-04-30

View Document

30/04/2530 April 2025 Change of details for Mr James King as a person with significant control on 2025-04-30

View Document

03/04/253 April 2025 Appointment of a voluntary liquidator

View Document

03/04/253 April 2025 Registered office address changed from Unit 3, West Barn Old Dairy Lane Norton Chichester West Sussex PO20 3AF United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2025-04-03

View Document

03/04/253 April 2025 Resolutions

View Document

03/04/253 April 2025 Declaration of solvency

View Document

17/03/2517 March 2025 Satisfaction of charge 101445260003 in full

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Director's details changed for Mr James Drury on 2024-10-08

View Document

08/10/248 October 2024 Change of details for Mr James Drury as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Registered office address changed from Unit a7 Glenmore Business Park Chichester West Sussex PO19 7BJ England to Unit 3, West Barn Old Dairy Lane Norton Chichester West Sussex PO20 3AF on 2024-10-08

View Document

18/06/2418 June 2024 Satisfaction of charge 101445260002 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

11/01/2411 January 2024 Director's details changed for Mr James King on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Mr James King as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Mr James Drury as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Director's details changed for Mr James Drury on 2024-01-11

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/10/2324 October 2023 Satisfaction of charge 101445260001 in full

View Document

09/10/239 October 2023 Registration of charge 101445260003, created on 2023-10-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Director's details changed for Mr James King on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mr James King as a person with significant control on 2022-01-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES KING / 25/04/2016

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES DRURY / 25/04/2016

View Document

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

01/09/171 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101445260002

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101445260001

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 1 & 2 THE BARN WEST STOKE ROAD LAVANT CHICHESTER WEST SUSSEX PO18 9AA ENGLAND

View Document

07/05/167 May 2016 COMPANY NAME CHANGED KING & DRURY LTD CERTIFICATE ISSUED ON 07/05/16

View Document

07/05/167 May 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

07/05/167 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1625 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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