KINGDOM PROPERTY DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/10/2113 October 2021 Registration of charge 108196280005, created on 2021-10-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

06/05/216 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 47 NEWPORT ROAD PONTYMISTER NEWPORT NP11 6LU WALES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

22/05/2022 May 2020 30/06/19 UNAUDITED ABRIDGED

View Document

24/04/2024 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108196280004

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM DANIEL BLAKE / 13/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN KING / 13/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DANIEL BLAKE / 13/06/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR JEFFREY JOHN KING / 13/06/2018

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108196280003

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108196280002

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108196280001

View Document

15/06/1715 June 2017 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