KORE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2024-09-30 |
29/04/2529 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | Compulsory strike-off action has been discontinued |
27/04/2527 April 2025 | Confirmation statement made on 2025-02-04 with no updates |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-09-30 |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | Confirmation statement made on 2024-02-04 with no updates |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-04 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
27/06/1727 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
18/02/1618 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
18/02/1618 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
17/02/1617 February 2016 | SAIL ADDRESS CREATED |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
04/02/154 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
28/06/1428 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/04/1430 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
02/02/142 February 2014 | SECRETARY APPOINTED MR JEREMY PRICE |
02/02/142 February 2014 | APPOINTMENT TERMINATED, SECRETARY JANE SIMMONS |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
23/06/1323 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
20/06/1320 June 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
08/06/128 June 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
29/04/1129 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
18/08/1018 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/04/1016 April 2010 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM THE OLD SHEEP HOUSE WALL GATE ESTATE ALDENHAM HERTFORDSHIRE WD25 8AS |
16/04/1016 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PRICE / 01/01/2010 |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
31/03/0931 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/08/081 August 2008 | CURRSHO FROM 31/03/2009 TO 30/09/2008 |
02/06/082 June 2008 | DIRECTOR APPOINTED JEREMY PRICE |
22/05/0822 May 2008 | SECRETARY APPOINTED JANE SIMMONS |
22/05/0822 May 2008 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA |
22/05/0822 May 2008 | APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LTD |
22/05/0822 May 2008 | APPOINTMENT TERMINATED DIRECTOR KEY LEGAL SERVICES (NOMINEES) LTD |
14/03/0814 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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