KLS PROPERTIES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2024-02-29

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/04/2321 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

05/04/235 April 2023 Change of details for Miss Rebecca Cadwallader as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Registered office address changed from 46 Hollyhey Drive Manchester M23 0DZ England to 30 Nevendon Drive Manchester M23 2RR on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Miss Rebecca Cadwallader on 2023-04-01

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/06/2018 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

09/12/199 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA CADWALLADER / 14/03/2019

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1821 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GRAHAMWRIGHT.ORG LTD


  • 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