WORCESTER K2 PROPERTY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-25 with no updates |
30/08/2430 August 2024 | Resolutions |
29/08/2429 August 2024 | Certificate of change of name |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-15 with no updates |
15/11/2315 November 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-04-30 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-04-30 |
03/01/223 January 2022 | Confirmation statement made on 2021-12-17 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
23/12/2023 December 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE HETHERIDGE |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
16/01/2016 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS TERENCE O'HARA |
16/01/2016 January 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2020 |
19/09/1919 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | 03/01/19 STATEMENT OF CAPITAL GBP 140 |
05/02/195 February 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
18/07/1818 July 2018 | CURREXT FROM 31/12/2018 TO 30/04/2019 |
29/03/1829 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111149140002 |
19/03/1819 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111149140001 |
18/12/1718 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/12/1718 December 2017 | DIRECTOR APPOINTED MRS SHANE KITCHING-MILLER |
18/12/1718 December 2017 | DIRECTOR APPOINTED MRS SHANE KITCHING-MILLER |
18/12/1718 December 2017 | DIRECTOR APPOINTED MRS JULIA WARRILOW |
18/12/1718 December 2017 | APPOINTMENT TERMINATED, DIRECTOR SHANE KITCHING-MILLER |
18/12/1718 December 2017 | DIRECTOR APPOINTED MRS MICHELLE HETHERIDGE |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WORCESTER K2 PROPERTY HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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