KING 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
02/02/252 February 2025 Termination of appointment of Camille King as a secretary on 2025-01-20

View Document

02/02/252 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Satisfaction of charge 072027810007 in full

View Document

13/05/2413 May 2024 Registered office address changed from 57 West Road Dibden Purlieu Southampton SO45 4RH England to 20 Cleveland Drive Dibden Purlieu Southampton SO45 5QR on 2024-05-13

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

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

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2021-03-25 with updates

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

10/12/2010 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072027810005

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 21 THE POLYGON SOUTHAMPTON SO15 2BP ENGLAND

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072027810007

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072027810006

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072027810004

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 57 WEST ROAD DIBDEN PURLIEU SOUTHAMPTON SO45 4RH

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 072027810006

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072027810005

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072027810003

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072027810002

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072027810004

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072027810003

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072027810002

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

04/03/174 March 2017 COMPANY NAME CHANGED CAD 2010 LTD CERTIFICATE ISSUED ON 04/03/17

View Document

17/02/1717 February 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

17/02/1717 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/03/1625 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

14/09/1514 September 2015 10/08/15 STATEMENT OF CAPITAL GBP 7

View Document

10/09/1510 September 2015 10/08/15 STATEMENT OF CAPITAL GBP 7

View Document

22/06/1522 June 2015 SECRETARY APPOINTED MRS CAMILLE KING

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR CAMILLE KING

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/05/1516 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1524 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN KING / 01/01/2015

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

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

View Document

22/04/1322 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/04/127 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 28 FAIRWAY ROAD HYTHE SOUTHAMPTON SO45 5FT UNITED KINGDOM

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN DAVISON

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM WINTON HOUSE WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN UNITED KINGDOM

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR ROBERT IAN KING

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED CAMILLE KING

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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