K.P. PROPERTIES LTD

Company Documents

DateDescription
08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/06/1829 June 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2018

View Document

29/06/1829 June 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2018

View Document

10/12/1710 December 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2017

View Document

21/11/1621 November 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100453,PR100144

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM DAMSON HOUSE 228 BURY NEW ROAD WHITEFIELD MANCHESTER M45 8QN

View Document

07/09/167 September 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

04/08/164 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM DAMSON HOUSE 228 BURY NEW ROAD WHITEFIELD MANCHESTER M45 8QN ENGLAND

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

View Document

02/10/152 October 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/06/1527 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/04/1513 April 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 518 LIVERPOOL ROAD IRLAM MANCHESTER LANCASHIRE M44 6AJ ENGLAND

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR KISHOR PATEL

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR MARK GERARD MANN

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

26/05/1226 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/115 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/06/101 June 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