K S DEVELOPMENT LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2527 February 2025 Satisfaction of charge 051660300002 in full

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-10-21

View Document

28/10/2428 October 2024 Previous accounting period shortened from 2025-02-28 to 2024-10-21

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/10/2421 October 2024 Annual accounts for year ending 21 Oct 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

03/05/243 May 2024 Director's details changed for Mrs Hemina Haque on 2024-05-02

View Document

03/05/243 May 2024 Registered office address changed from 6 North Court Armstrong Road Maidstone Kent ME15 6JZ to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Kent Surrey Holdings Limited as a person with significant control on 2024-05-02

View Document

03/05/243 May 2024 Director's details changed for Mr Emdadul Haque on 2024-05-02

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

07/07/237 July 2023 Director's details changed for Mrs Hemina Haque on 2023-07-05

View Document

07/07/237 July 2023 Director's details changed for Mr Emdadul Haque on 2023-07-05

View Document

20/01/2320 January 2023 Cessation of Hemina Haque as a person with significant control on 2017-04-05

View Document

20/01/2320 January 2023 Notification of Kent Surrey Holdings Limited as a person with significant control on 2017-04-05

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/08/1813 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEMINA HAQUE

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/07/1612 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 2 JAMES WHATMAN COURT TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ME14 5PP

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051660300002

View Document

08/08/148 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/07/1318 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, SECRETARY EMDADUL HAQUE

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR EMDADUL HAQUE / 01/06/2012

View Document

09/08/129 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EMDADUL HAQUE / 01/06/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEMINA PATEL / 01/06/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

24/11/1024 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

08/04/108 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 PREVSHO FROM 30/06/2010 TO 28/02/2010

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAMINA PATEL / 16/07/2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MR EMDADUL HAQUE

View Document

23/03/0923 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 4 GABRIELS HILL MAIDSTONE KENT ME15 6JG

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: UNIT 2B FENGATE TRADE PARK FENGATE PETERBOROUGH PE1 5XB

View Document

29/07/0529 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 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