AK GRAVESEND PROPERTIES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Registered office address changed from Suite A. 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to 2nd Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2025-02-11

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

04/09/244 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

04/10/234 October 2023 Registered office address changed from Unit 4, Paris, Parklands Railton Road Guildford GU2 9JX England to Suite A. 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2023-10-04

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Resolutions

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Notification of Moris Tabacinic as a person with significant control on 2022-02-03

View Document

04/03/224 March 2022 Notification of George Rohr as a person with significant control on 2022-02-03

View Document

17/02/2217 February 2022 Appointment of Mr Aivars Kaupuzs as a director on 2022-02-04

View Document

17/02/2217 February 2022 Termination of appointment of Niyazi Albay as a director on 2022-02-04

View Document

17/02/2217 February 2022 Termination of appointment of Aysegul Peker as a director on 2022-02-04

View Document

17/02/2217 February 2022 Cessation of Peker Holding London Limited as a person with significant control on 2022-02-03

View Document

17/02/2217 February 2022 Notification of Andon Enterprises Limited as a person with significant control on 2022-02-04

View Document

16/02/2216 February 2022 Certificate of change of name

View Document

16/02/2216 February 2022 Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Unit 4, Paris, Parklands Railton Road Guildford GU2 9JX on 2022-02-16

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

23/06/2123 June 2021 Registration of charge 111541680005, created on 2021-06-14

View Document

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

View Accounts

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111541680004

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111541680003

View Document

30/11/2030 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111541680002

View Document

30/11/2030 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111541680001

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR HASAN PEKER

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR. NIYAZI ALBAY

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MRS. AYSEGUL PEKER

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM KLSA LLP 11 COLDBATH SQUARE LONDON EC1R 5HL ENGLAND

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 99 GRAY'S INN ROAD LONDON WC1X 8TY UNITED KINGDOM

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

17/01/1817 January 2018 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