KAB PROPERTY LTD

Company Documents

DateDescription
14/05/2514 May 2025 Registration of charge 140855890007, created on 2025-04-23

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

07/05/257 May 2025 Cessation of Duncan Forrester Ross as a person with significant control on 2025-04-04

View Document

07/05/257 May 2025 Change of details for Mr Duncan Ross as a person with significant control on 2025-05-07

View Document

28/04/2528 April 2025 Satisfaction of charge 140855890005 in full

View Document

28/04/2528 April 2025 Satisfaction of charge 140855890004 in full

View Document

28/04/2528 April 2025 Satisfaction of charge 140855890003 in full

View Document

24/04/2524 April 2025 Registration of charge 140855890006, created on 2025-04-23

View Document

15/04/2515 April 2025 Notification of Duncan Ross as a person with significant control on 2025-03-20

View Document

11/04/2511 April 2025 Cessation of Kirsty Ross as a person with significant control on 2025-04-04

View Document

11/04/2511 April 2025 Notification of Duncan Forrester Ross as a person with significant control on 2025-04-04

View Document

03/04/253 April 2025 Termination of appointment of Kirsty Ross as a director on 2025-04-01

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-30

View Document

20/06/2420 June 2024 Change of details for Mrs Kirsty Ross as a person with significant control on 2024-06-19

View Document

20/06/2420 June 2024 Change of details for Mr Benjamin Forrester Ross as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

19/06/2419 June 2024 Registered office address changed from 70 the Mount Guildfortd Surrey GU2 4JB United Kingdom to 70 the Mount Guildford Surrey GU2 4JB on 2024-06-19

View Document

19/06/2419 June 2024 Change of details for Mrs Kirsty Ross as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Benjamin Forrester Ross on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mrs Kirsty Ross on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Benjamin Forrester Ross on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Duncan Ross on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mrs Kirsty Ross on 2024-06-19

View Document

19/06/2419 June 2024 Change of details for Mr Benjamin Forrester Ross as a person with significant control on 2024-06-19

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

13/05/2413 May 2024 Registered office address changed from 70 the Mount the Mount Guildford GU2 4JB England to 70 the Mount Guildfortd Surrey GU2 4JB on 2024-05-13

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-05-30

View Document

29/03/2429 March 2024 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 70 the Mount the Mount Guildford GU2 4JB on 2024-03-29

View Document

01/02/241 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

02/11/232 November 2023 Registration of charge 140855890005, created on 2023-10-31

View Document

02/11/232 November 2023 Registration of charge 140855890004, created on 2023-10-31

View Document

24/10/2324 October 2023 Satisfaction of charge 140855890001 in full

View Document

24/10/2324 October 2023 Satisfaction of charge 140855890002 in full

View Document

21/06/2321 June 2023 Registration of charge 140855890003, created on 2023-06-19

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

16/05/2316 May 2023 Registered office address changed from 70 the Mount Guildford GU2 4JB England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2023-05-16

View Document

04/04/234 April 2023 Appointment of Mr Duncan Ross as a director on 2023-03-22

View Document

31/01/2331 January 2023 Registration of charge 140855890002, created on 2023-01-16

View Document

31/01/2331 January 2023 Registration of charge 140855890001, created on 2023-01-16

View Document

30/12/2230 December 2022 Registered office address changed from 29 Cherrytree Drive Whickham Newcastle upon Tyne NE16 4TQ United Kingdom to 70 the Mount Guildford GU2 4JB on 2022-12-30

View Document

04/05/224 May 2022 Incorporation

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