- Company Overview for KL (PROPERTIES) LIMITED (01169325)
- Filing history for KL (PROPERTIES) LIMITED (01169325)
- People for KL (PROPERTIES) LIMITED (01169325)
- Charges for KL (PROPERTIES) LIMITED (01169325)
- More for KL (PROPERTIES) LIMITED (01169325)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
13 Jun 2024 | AA | Micro company accounts made up to 30 November 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
25 Jan 2024 | CH01 | Director's details changed for Philip Kitchingman on 25 January 2024 | |
22 Jun 2023 | AP04 | Appointment of Wellco Secretaries Ltd as a secretary on 22 June 2023 | |
19 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
26 Jan 2023 | CH01 | Director's details changed for Philip Kitchingman on 25 January 2023 | |
16 Nov 2022 | AD01 | Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 16 November 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
06 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
20 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
04 Feb 2019 | CH01 | Director's details changed for Mr Edward Lush on 25 January 2019 | |
04 Feb 2019 | CH01 | Director's details changed for Philip Kitchingman on 25 January 2019 | |
04 Feb 2019 | CH03 | Secretary's details changed for Philip Kitchingman on 25 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from 6th Floor Regent House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 21 January 2019 | |
05 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates |