V & K PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-05-31 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
28/02/2528 February 2025 | Previous accounting period shortened from 2024-05-28 to 2024-05-27 |
29/07/2429 July 2024 | Registration of charge 072494200010, created on 2024-07-29 |
03/07/243 July 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
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 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
10/11/2310 November 2023 | Termination of appointment of Kirsty Summers as a director on 2023-11-08 |
10/11/2310 November 2023 | Appointment of Mr Stuart Summers as a director on 2023-11-08 |
21/07/2321 July 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/05/2328 May 2023 | Total exemption full accounts made up to 2022-05-31 |
28/10/2228 October 2022 | Registration of charge 072494200009, created on 2022-10-28 |
26/10/2226 October 2022 | Registration of charge 072494200008, created on 2022-10-26 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/09/205 September 2020 | ARTICLES OF ASSOCIATION |
05/09/205 September 2020 | ADOPT ARTICLES 21/07/2020 |
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 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
06/07/206 July 2020 | APPOINTMENT TERMINATED, DIRECTOR RONAN CONNOLLY |
06/07/206 July 2020 | CESSATION OF GRAHAM WALLACE ACTING AS AN EXECUTOR AS A PSC |
06/07/206 July 2020 | CESSATION OF PAUL EDWARD SUMMERS ACTING AS AN EXECUTOR AS A PSC |
06/07/206 July 2020 | CESSATION OF KIRSTY SUMMERS ACTING AS AN EXECUTOR AS A PSC |
06/07/206 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD SUMMERS |
06/07/206 July 2020 | DIRECTOR APPOINTED MR PAUL EDWARD SUMMERS |
06/07/206 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART THOMAS SUMMERS |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY SUMMERS ACTING AS AN EXECUTOR |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
14/06/1914 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SUMMERS ACTING AS AN EXECUTOR |
14/06/1914 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM WALLACE ACTING AS AN EXECUTOR |
13/06/1913 June 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/06/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | DIRECTOR APPOINTED MR RONAN THOMAS CONNOLLY |
22/06/1822 June 2018 | APPOINTMENT TERMINATED, DIRECTOR VINCENT SUMMERS |
22/06/1822 June 2018 | CESSATION OF VINCE SUMMERS AS A PSC |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
22/06/1822 June 2018 | NOTIFICATION OF PSC STATEMENT ON 03/01/2018 |
29/05/1829 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | PREVSHO FROM 29/05/2017 TO 28/05/2017 |
03/08/173 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072494200005 |
01/08/171 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072494200004 |
01/07/171 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072494200003 |
01/07/171 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072494200002 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/12/1521 December 2015 | SECRETARY APPOINTED MRS KIRSTY SUMMERS |
30/11/1530 November 2015 | ADOPT ARTICLES 19/11/2015 |
30/11/1530 November 2015 | VARYING SHARE RIGHTS AND NAMES |
13/11/1513 November 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL SUMMERS |
13/11/1513 November 2015 | APPOINTMENT TERMINATED, DIRECTOR STUART SUMMERS |
21/09/1521 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072494200003 |
24/07/1524 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072494200002 |
24/07/1524 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/05/1511 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
23/02/1523 February 2015 | PREVSHO FROM 30/05/2014 TO 29/05/2014 |
15/05/1415 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/05/1317 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
21/02/1321 February 2013 | PREVSHO FROM 31/05/2012 TO 30/05/2012 |
06/06/126 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY SUMMERS / 31/05/2010 |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCE PAUL SUMMERS / 31/05/2010 |
03/02/113 February 2011 | DIRECTOR APPOINTED MR STUART THOMAS SUMMERS |
03/02/113 February 2011 | DIRECTOR APPOINTED MR PAUL EDWARD SUMMERS |
09/10/109 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/07/1029 July 2010 | 11/05/10 STATEMENT OF CAPITAL GBP 101 |
13/05/1013 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
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 |
13/05/1013 May 2010 | DIRECTOR APPOINTED MRS KIRSTY SUMMERS |
13/05/1013 May 2010 | DIRECTOR APPOINTED MR VINCE PAUL SUMMERS |
12/05/1012 May 2010 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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