K&M PROPERTY HOLDINGS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England to 21 Queen Street Salisbury Wiltshire SP1 1EY on 2024-07-04

View Document

14/03/2414 March 2024 Change of details for Sanjay Patel as a person with significant control on 2021-10-01

View Document

14/03/2414 March 2024 Director's details changed for Mr Sanjay Patel on 2021-10-01

View Document

29/02/2429 February 2024 Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 2024-02-29

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-10-30

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

09/11/229 November 2022 Change of details for Sanjay Babubhai Patel as a person with significant control on 2017-05-31

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-10-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/02/191 February 2019 PREVEXT FROM 31/05/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY BABUBHAI PATEL / 20/09/2017

View Document

09/07/189 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/07/2018

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY BABUBHAI PATEL

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107818570002

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107818570001

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 20/05/17 STATEMENT OF CAPITAL GBP 100

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR SANJAY BABUBHAI PATEL

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

20/05/1720 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information