KPS PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

03/04/253 April 2025 Appointment of James Keith Pickett as a secretary on 2025-04-03

View Document

06/03/256 March 2025 Director's details changed for Mr Philip Joseph Miller on 2025-03-04

View Document

06/03/256 March 2025 Director's details changed for Mrs Karen Patricia Miller on 2025-03-04

View Document

05/03/255 March 2025 Change of details for Elite Estate Developments Limited as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Registered office address changed from 19 Mount Pleasant Waterloo Liverpool L22 5PL to C/O Lonsdale & Marsh 509-510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2025-03-05

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Director's details changed for Mr Philip Joseph Miller on 2024-05-03

View Document

17/05/2417 May 2024 Director's details changed for Mrs Karen Patricia Miller on 2024-05-03

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Director's details changed for Mr Philip Joseph Miller on 2023-06-24

View Document

18/10/2318 October 2023 Director's details changed for Mrs Karen Patricia Miller on 2023-06-24

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

25/04/2325 April 2023 Registration of charge 089909510006, created on 2023-04-21

View Document

25/04/2325 April 2023 Satisfaction of charge 089909510004 in full

View Document

25/04/2325 April 2023 Satisfaction of charge 089909510003 in full

View Document

25/04/2325 April 2023 Satisfaction of charge 089909510002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Previous accounting period extended from 2022-03-25 to 2022-03-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-26 to 2022-03-25

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2021-03-26

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Previous accounting period shortened from 2021-03-27 to 2021-03-26

View Document

28/09/2128 September 2021 Second filing of a statement of capital following an allotment of shares on 2017-10-31

View Document

10/08/2110 August 2021 Satisfaction of charge 089909510005 in full

View Document

10/08/2110 August 2021 Satisfaction of charge 089909510001 in full

View Document

26/03/2126 March 2021 Annual accounts for year ending 26 Mar 2021

View Accounts

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

23/03/2023 March 2020 28/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089909510005

View Document

21/06/1921 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/05/2019

View Document

30/05/1930 May 2019 18/05/19 STATEMENT OF CAPITAL GBP 8

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

12/03/1912 March 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 31/10/17 STATEMENT OF CAPITAL GBP 8

View Document

15/02/1915 February 2019 Statement of capital following an allotment of shares on 2017-10-31

View Document

12/12/1812 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

22/03/1822 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089909510004

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089909510003

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089909510002

View Document

10/05/1610 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089909510001

View Document

26/05/1526 May 2015 11/04/14 STATEMENT OF CAPITAL GBP 4

View Document

01/05/151 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

10/04/1410 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information