K.A.N. PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

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

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Change of details for Miss Kelly Amphlett as a person with significant control on 2016-04-06

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW AIDEN GOLDRICK / 06/09/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW AIDEN GOLDRICK / 06/09/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CESSATION OF KELLY AMPHLETT AS A PSC

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 DIRECTOR APPOINTED MRS KELLY AMPHLETT

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW AIDEN GOLDRICK / 12/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDEN PATRICK GOLDRICK / 12/12/2017

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE EVANS

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW AIDEN GOLDRICK

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY AMPHLETT

View Document

16/08/1716 August 2017 CESSATION OF AIDEN PATRICK GOLDRICK AS A PSC

View Document

28/04/1728 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 100

View Document

19/04/1719 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED ANDREW AIDEN GOLDRICK

View Document

10/04/1710 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/176 April 2017 ADOPT ARTICLES 31/03/2017

View Document

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

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

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

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

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

View Accounts

26/01/1526 January 2015 Annual return made up to 18 August 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 4 WINDMILL GARDENS SUMMERHOUSE CLOSE CALLOW HILL REDDITCH WORCESTERSHIRE B97 5YH ENGLAND

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / AIDEN GOLDRICK / 11/12/2013

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/08/1220 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM TOOKEYS FARM HOUSE TOOKEYS DRIVE ASTWOOD BANK REDDITCH WORCESTERSHIRE B96 6BB

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / AIDEN GOLDRICK / 19/07/2012

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

14/07/0714 July 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/11/0515 November 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

18/08/9918 August 1999 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