K.V.D. 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
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

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

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/11/221 November 2022 Appointment of Mrs Penny Ann Howard as a secretary on 2022-10-17

View Document

01/11/221 November 2022 Termination of appointment of Leslie Davenport as a secretary on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of Mrs Penny Ann Howard as a director on 2022-10-17

View Document

17/10/2217 October 2022 Termination of appointment of Leslie Davenport as a director on 2022-10-17

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-15 with updates

View Document

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

View Accounts

18/12/2018 December 2020 DISS40 (DISS40(SOAD))

View Document

17/12/2017 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

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

View Accounts

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MRS LESLIE DAVENPORT / 01/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLIE DAVENPORT / 01/12/2018

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MRS LESLIE DAVENPORT / 03/12/2018

View Document

18/12/1818 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLIE DAVENPORT / 01/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATTHEW HOWARD / 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLIE DAVENPORT / 03/12/2018

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

08/12/168 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

07/12/157 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

17/08/1517 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATTHEW HOWARD / 19/06/2015

View Document

05/12/145 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVENPORT

View Document

01/09/141 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

03/12/133 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

04/12/124 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

05/12/115 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED SIMON MATTHEW HOWARD

View Document

28/08/0928 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

27/12/0827 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

03/09/993 September 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/08/9820 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 REGISTERED OFFICE CHANGED ON 22/11/96 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4JX

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

22/09/9322 September 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

03/09/903 September 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

14/11/8914 November 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

06/07/886 July 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

20/05/8820 May 1988 FIRST GAZETTE

View Document

24/02/8724 February 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 REGISTERED OFFICE CHANGED ON 08/08/86 FROM: 52 UPPER PARK LOUGHTON ESSEX

View Document

22/05/8622 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 28/02/85

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