KTL PROPERTIES LIMITED

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 2025-03-28 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

16/05/2316 May 2023 Appointment of Mrs Chiara Mensi as a director on 2023-02-08

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

08/02/238 February 2023 Termination of appointment of Patricia Ann Bissett as a director on 2023-02-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

27/12/2127 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

28/01/2028 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

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

View Accounts

29/04/1929 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

29/01/1929 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

14/11/1814 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN BISSETT / 09/11/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLODWIG MATTHIAS REUTER

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR NANCY BENNETT

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MRS PATRICIA ANN BISSETT

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MS NANCY BENNETT

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY SECRETARIES LIMITED / 08/04/2014

View Document

22/04/1422 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

07/02/137 February 2013 DIRECTOR APPOINTED BRENDA PATRICIA COCKSEDGE

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 28/07/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 14/07/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 09/06/2011

View Document

11/04/1111 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/04/1014 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED STEPHEN JOHN KELLY

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR CITY DIRECTORS LIMITED

View Document

08/04/088 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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