M K PROPERTY & LETTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Director's details changed for Mr Sami Kaddah on 2025-03-25

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Satisfaction of charge 075964200004 in full

View Document

14/08/2414 August 2024 Satisfaction of charge 075964200001 in full

View Document

14/08/2414 August 2024 Satisfaction of charge 075964200005 in full

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Change of details for Mr Michael Kaddah as a person with significant control on 2023-07-26

View Document

02/08/232 August 2023 Director's details changed for Mr Michael Kaddah on 2023-07-26

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Termination of appointment of Suzanne Kaddah as a director on 2022-11-30

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Director's details changed for Mr Michael Kaddah on 2021-11-01

View Document

11/11/2111 November 2021 Director's details changed for Mr Michael Kaddah on 2021-11-01

View Document

11/11/2111 November 2021 Director's details changed for Mr Sami Kaddah on 2020-01-01

View Document

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

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

View Accounts

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075964200002

View Document

15/12/1915 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075964200003

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

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

View Accounts

26/11/1626 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075964200005

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 11A DUDMOOR FARM ROAD CHRISTCHURCH DORSET BH23 6AQ

View Document

27/04/1527 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075964200003

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075964200004

View Document

09/04/149 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075964200002

View Document

27/11/1327 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/11/1323 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075964200001

View Document

19/04/1319 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED MICHAEL KADDAH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/03/13

View Document

15/01/1315 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

12/04/1212 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

07/04/117 April 2011 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