K P PROPERTIES (YORKSHIRE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 42 SWAIN HOUSE ROAD BRADFORD WEST YORKSHIRE BD2 1JW

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR KULPANA DAHYABHAI PATEL / 11/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ PATEL / 11/02/2020

View Document

06/01/206 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

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

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ PATEL / 09/05/2018

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089759250005

View Document

30/04/1830 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 089759250003

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089759250004

View Document

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

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 SAIL ADDRESS CREATED

View Document

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

View Accounts

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089759250003

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089759250001

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089759250002

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

08/09/148 September 2014 CURREXT FROM 30/04/2015 TO 31/05/2015

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM DEVONSHIRE HOUSE 32-34 NORTH PARADE BRADFORD BD1 3HZ UNITED KINGDOM

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR PANKAJKUMAR PATEL

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MISS KULPANA DAHYABHAI PATEL

View Document

03/04/143 April 2014 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