KIFCO PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Micro company accounts made up to 2024-03-31 |
07/03/257 March 2025 | Registration of charge 099165410001, created on 2025-03-06 |
16/01/2516 January 2025 | Confirmation statement made on 2024-12-16 with no updates |
28/12/2428 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
22/01/2422 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
31/12/2331 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | Confirmation statement made on 2022-12-16 with no updates |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
20/11/2120 November 2021 | Micro company accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Previous accounting period extended from 2020-12-30 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
16/02/2116 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
29/12/2029 December 2020 | PREVSHO FROM 31/12/2019 TO 30/12/2019 |
04/12/204 December 2020 | REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 5 NORTH STREET HAILSHAM BN27 1DQ |
04/12/204 December 2020 | CESSATION OF FRANCIS JOSEPH MURPHY AS A PSC |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/08/199 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS MURPHY |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/04/178 April 2017 | DISS40 (DISS40(SOAD)) |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
14/03/1714 March 2017 | FIRST GAZETTE |
28/09/1628 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN BRINDLEY / 28/09/2016 |
18/12/1518 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
16/12/1516 December 2015 | DIRECTOR APPOINTED MR KIERAN BRINDLEY |
16/12/1516 December 2015 | DIRECTOR APPOINTED MR FRANCIS JOSEPH MURPHY |
16/12/1516 December 2015 | 15/12/15 STATEMENT OF CAPITAL GBP 100 |
16/12/1516 December 2015 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
15/12/1515 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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