WORCESTER K2 PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

30/08/2430 August 2024 Resolutions

View Document

29/08/2429 August 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-04-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HETHERIDGE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS TERENCE O'HARA

View Document

16/01/2016 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2020

View Document

19/09/1919 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 03/01/19 STATEMENT OF CAPITAL GBP 140

View Document

05/02/195 February 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

18/07/1818 July 2018 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111149140002

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111149140001

View Document

18/12/1718 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MRS SHANE KITCHING-MILLER

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MRS SHANE KITCHING-MILLER

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MRS JULIA WARRILOW

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR SHANE KITCHING-MILLER

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MRS MICHELLE HETHERIDGE

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