KING PROPERTIES DEVELOPMENT LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Second filing for the appointment of Mr Paul James King as a director

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

20/02/2520 February 2025 Satisfaction of charge 062477040001 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Notification of King Scaffolding Limited as a person with significant control on 2023-12-08

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

21/05/2421 May 2024 Cessation of Paul James King as a person with significant control on 2023-12-08

View Document

14/12/2314 December 2023 Director's details changed for Mr Paul James King on 2023-12-13

View Document

08/12/238 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

10/02/2310 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

24/01/2324 January 2023 Satisfaction of charge 062477040002 in full

View Document

10/11/2210 November 2022 Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY to Goodridge Court Goodridge Avenue Gloucester GL2 5EN on 2022-11-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 COMPANY NAME CHANGED KING & CO DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/11/17

View Document

31/10/1731 October 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

15/08/1715 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062477040002

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062477040001

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/01/169 January 2016 SECOND FILING WITH MUD 15/05/15 FOR FORM AR01

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

23/10/1423 October 2014 ADOPT ARTICLES 26/09/2014

View Document

23/10/1423 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/10/1413 October 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

13/10/1413 October 2014 COMPANY NAME CHANGED KING SCAFFOLDING BRISTOL LIMITED CERTIFICATE ISSUED ON 13/10/14

View Document

13/10/1413 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER KING

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALFORD

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY ROGER KING

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR PAUL JAMES KING

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/09/143 September 2014 Appointment of Mr Paul James King as a director on 2014-08-22

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

07/08/137 August 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM, ADCROFT HOUSE 15 ROATH ROAD, PORTISHEAD, BRISTOL, BS20 6AW, UNITED KINGDOM

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

27/07/1227 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM, 114B HIGH STREET, PORTISHEAD, NORTH SOMERSET, BS20 6PR

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALFORD / 04/08/2011

View Document

04/08/114 August 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM, WOODLANDS GRANGE WOODLANDS LANE, BRADLEY STOKE, BRISTOL, BS32 4JY

View Document

17/06/1017 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM, 2 TEMPLE STREET, KEYNSHAM, BRISTOL, BS31 1EG

View Document

18/08/0818 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 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