- Company Overview for K.V.D. PROPERTIES LIMITED (00544552)
- Filing history for K.V.D. PROPERTIES LIMITED (00544552)
- People for K.V.D. PROPERTIES LIMITED (00544552)
- Charges for K.V.D. PROPERTIES LIMITED (00544552)
- More for K.V.D. PROPERTIES LIMITED (00544552)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
18 Sep 2024 | CH01 | Director's details changed for Simon Matthew Howard on 16 September 2024 | |
18 Sep 2024 | CH01 | Director's details changed for Mrs Penny Ann Howard on 16 September 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from Bennett House the Dean Alresford Hampshire SO24 9BH United Kingdom to The Old Stables Sutton Manor Farm Bishop's Sutton Alresford Hampshire SO24 0AA on 18 September 2024 | |
16 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Nov 2022 | AP03 | Appointment of Mrs Penny Ann Howard as a secretary on 17 October 2022 | |
01 Nov 2022 | TM02 | Termination of appointment of Leslie Davenport as a secretary on 17 October 2022 | |
17 Oct 2022 | AP01 | Appointment of Mrs Penny Ann Howard as a director on 17 October 2022 | |
17 Oct 2022 | TM01 | Termination of appointment of Leslie Davenport as a director on 17 October 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
29 Jan 2021 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
28 Jan 2021 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Bennett House the Dean Alresford Hampshire SO24 9BH on 28 January 2021 | |
18 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
30 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | PSC04 | Change of details for Mrs Leslie Davenport as a person with significant control on 1 December 2018 |