KABE WEST PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/01/2427 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 2024-01-05

View Document

01/12/231 December 2023 Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 2023-12-01

View Document

14/08/2314 August 2023 Notification of Wendy Bluestone as a person with significant control on 2023-08-14

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/12/2022 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/12/195 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/11/1823 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1825 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/08/1521 August 2015 06/04/15 STATEMENT OF CAPITAL GBP 106

View Document

21/08/1521 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MISS KATE BLUESTONE

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR BENJAMIN BLUESTONE

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM C/O REED TAYLOR BENEDICT UNIT 6 9TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

15/07/1415 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BLUESTONE / 01/01/2014

View Document

26/06/1426 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BLUESTONE / 01/01/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY BLUESTONE / 01/01/2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

01/02/131 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM REED TAYLOR BENEDICT 1ST FLOOR TRINOMINIS HOUSE 125-129 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 25/06/11 NO CHANGES

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0530 June 2005 NC INC ALREADY ADJUSTED 24/05/05

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 33 ROOKFIELD AVENUE MULWELL HILL LONDON N10 3TS

View Document

27/10/9527 October 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 EXEMPTION FROM APPOINTING AUDITORS 21/04/95

View Document

31/07/9531 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

10/12/9410 December 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 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