KAPRA DEVELOPMENTS LTD

Company Documents

DateDescription
01/04/251 April 2025 Notice of ceasing to act as receiver or manager

View Document

03/12/243 December 2024 Registered office address changed from 84 Wincheap Canterbury CT1 3RS United Kingdom to C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2024-12-03

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Statement of affairs

View Document

02/12/242 December 2024 Appointment of a voluntary liquidator

View Document

25/11/2425 November 2024 Appointment of receiver or manager

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

28/08/2428 August 2024 Confirmation statement made on 2023-04-02 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/11/238 November 2023 Registration of charge 089718880011, created on 2023-11-07

View Document

08/11/238 November 2023 Registration of charge 089718880012, created on 2023-11-07

View Document

27/10/2327 October 2023 Registration of charge 089718880010, created on 2023-10-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Registration of charge 089718880009, created on 2023-03-17

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

24/02/2224 February 2022 Registration of charge 089718880007, created on 2022-02-23

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

14/12/2114 December 2021 Satisfaction of charge 089718880006 in full

View Document

14/12/2114 December 2021 Satisfaction of charge 089718880005 in full

View Document

14/12/2114 December 2021 Satisfaction of charge 089718880004 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089718880006

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089718880003

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089718880001

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089718880005

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089718880004

View Document

21/06/1921 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089718880002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089718880003

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MS KIMBERLY BROWN / 19/04/2017

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MS KIMBERLY BROWN / 19/04/2017

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY BROWN / 24/08/2017

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES CALDERWOOD / 24/08/2017

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 86 WINCHEAP CANTERBURY KENT CT1 3RS ENGLAND

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES CALDERWOOD / 08/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089718880002

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089718880001

View Document

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR RONALD COWLEY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CALDERWOOD

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM ROPER YARD ROPER ROAD CANTERBURY KENT CT2 7EX

View Document

19/04/1619 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

01/06/151 June 2015 COMPANY NAME CHANGED KEYSTONE SPACE LIMITED CERTIFICATE ISSUED ON 01/06/15

View Document

20/04/1520 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR ADAM ANDREW COWLEY

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR PETER CHARLES CALDERWOOD

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR JAMES DANIEL FETTES BROWN

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MISS KIMBERLEY BROWN

View Document

02/04/142 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