V & K 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
30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-28 to 2024-05-27

View Document

29/07/2429 July 2024 Registration of charge 072494200010, created on 2024-07-29

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/04/249 April 2024 Registered office address changed from Leytonstone House Leytonstone London E11 1GA to 62 Salisbury Road Walmer Deal Kent CT14 7QJ on 2024-04-09

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/11/2310 November 2023 Termination of appointment of Kirsty Summers as a director on 2023-11-08

View Document

10/11/2310 November 2023 Appointment of Mr Stuart Summers as a director on 2023-11-08

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/05/2328 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/10/2228 October 2022 Registration of charge 072494200009, created on 2022-10-28

View Document

26/10/2226 October 2022 Registration of charge 072494200008, created on 2022-10-26

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/09/205 September 2020 ARTICLES OF ASSOCIATION

View Document

05/09/205 September 2020 ADOPT ARTICLES 21/07/2020

View Document

05/09/205 September 2020 DIRECTORS WITH INTEREST IN THE BUSINESS INCLUDED IN THE QUORUM FOR VOTING AT THE MEETING/ DISAPPLICATION WILL LAPSE AFTER 28 DAYS 21/07/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR RONAN CONNOLLY

View Document

06/07/206 July 2020 CESSATION OF GRAHAM WALLACE ACTING AS AN EXECUTOR AS A PSC

View Document

06/07/206 July 2020 CESSATION OF PAUL EDWARD SUMMERS ACTING AS AN EXECUTOR AS A PSC

View Document

06/07/206 July 2020 CESSATION OF KIRSTY SUMMERS ACTING AS AN EXECUTOR AS A PSC

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD SUMMERS

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR PAUL EDWARD SUMMERS

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART THOMAS SUMMERS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY SUMMERS ACTING AS AN EXECUTOR

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SUMMERS ACTING AS AN EXECUTOR

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM WALLACE ACTING AS AN EXECUTOR

View Document

13/06/1913 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR RONAN THOMAS CONNOLLY

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT SUMMERS

View Document

22/06/1822 June 2018 CESSATION OF VINCE SUMMERS AS A PSC

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF PSC STATEMENT ON 03/01/2018

View Document

29/05/1829 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072494200005

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072494200004

View Document

01/07/171 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072494200003

View Document

01/07/171 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072494200002

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/05/1617 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/12/1521 December 2015 SECRETARY APPOINTED MRS KIRSTY SUMMERS

View Document

30/11/1530 November 2015 ADOPT ARTICLES 19/11/2015

View Document

30/11/1530 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SUMMERS

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR STUART SUMMERS

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072494200003

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072494200002

View Document

24/07/1524 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 PREVSHO FROM 30/05/2014 TO 29/05/2014

View Document

15/05/1415 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1317 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

06/06/126 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY SUMMERS / 31/05/2010

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCE PAUL SUMMERS / 31/05/2010

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR STUART THOMAS SUMMERS

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR PAUL EDWARD SUMMERS

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/07/1029 July 2010 11/05/10 STATEMENT OF CAPITAL GBP 101

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MRS KIRSTY SUMMERS

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR VINCE PAUL SUMMERS

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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