KSL PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Registration of charge SC4535130014, created on 2024-05-20

View Document

15/05/2415 May 2024 Satisfaction of charge SC4535130004 in full

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4535130013

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4535130012

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4535130011

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4535130010

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4535130009

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4535130008

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR SYLWIA BOROWIAK

View Document

16/05/1616 May 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

29/04/1629 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4535130002

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4535130004

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4535130007

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4535130003

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4535130005

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4535130006

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4535130001

View Document

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

View Accounts

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KOSCIELNIAK / 01/02/2016

View Document

19/02/1619 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR LUKASZ KOSCIELNIAK

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 233 LASSWADE ROAD EDINBURGH EH16 6QT

View Document

22/07/1522 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

01/07/131 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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