K & K PROPERTY DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

24/02/2524 February 2025 Application to strike the company off the register

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

13/12/2313 December 2023 Director's details changed for Mr Dale Russell Saunders on 2023-12-13

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Appointment of Mr Dale Russell Saunders as a director on 2022-07-04

View Document

14/04/2314 April 2023 Termination of appointment of Kenneth Barry James as a secretary on 2022-07-04

View Document

14/04/2314 April 2023 Termination of appointment of Kenneth David James as a director on 2022-07-04

View Document

14/04/2314 April 2023 Termination of appointment of Kenneth Barry James as a director on 2022-07-04

View Document

14/04/2314 April 2023 Cessation of Kenneth David James as a person with significant control on 2022-07-04

View Document

14/04/2314 April 2023 Cessation of Kenneth Barry James as a person with significant control on 2022-07-04

View Document

14/04/2314 April 2023 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 30/34 North Street Hailsham BN27 1DW on 2023-04-14

View Document

14/04/2314 April 2023 Notification of Dale Saunders (Holdings) Ltd as a person with significant control on 2022-07-04

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-01-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

21/12/2121 December 2021 Cessation of Kenneth Barry James as a person with significant control on 2016-04-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / KENNETH BARRY JAMES / 01/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BARRY JAMES / 01/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / KENNETH DAVID JAMES / 01/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID JAMES / 01/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ

View Document

18/03/2018 March 2020 SECRETARY'S CHANGE OF PARTICULARS / KENNETH BARRY JAMES / 01/03/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BARRY JAMES / 20/01/2019

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 SECRETARY'S CHANGE OF PARTICULARS / KENNETH BARRY JAMES / 19/12/2017

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID JAMES / 17/01/2018

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID JAMES / 19/12/2017

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BARRY JAMES / 19/12/2017

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH BARRY JAMES

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH DAVID JAMES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BARRY JAMES / 14/01/2012

View Document

18/01/1318 January 2013 SECRETARY'S CHANGE OF PARTICULARS / KENNETH BARRY JAMES / 14/01/2012

View Document

18/01/1318 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID JAMES / 13/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BARRY JAMES / 13/01/2012

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / KENNETH BARRY JAMES / 13/01/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BARRY JAMES / 13/01/2011

View Document

26/01/1126 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KENNETH BARRY JAMES / 13/01/2011

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/1031 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID JAMES / 13/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BARRY JAMES / 13/01/2010

View Document

08/02/098 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ALTER MEMORANDUM 04/07/2007

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/071 December 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 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