Advanced company searchLink opens in new window

K.P. PROPERTIES LTD

Company number 07270407

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Aug 2019 MR04 Satisfaction of charge 2 in full
29 Jun 2018 3.6 Receiver's abstract of receipts and payments to 16 May 2018
29 Jun 2018 3.6 Receiver's abstract of receipts and payments to 8 May 2018
10 Dec 2017 3.6 Receiver's abstract of receipts and payments to 8 November 2017
21 Nov 2016 RM01 Appointment of receiver or manager
07 Sep 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
07 Sep 2016 AD01 Registered office address changed from Damson House 228 Bury New Road Whitefield Manchester M45 8QN to 56 Haydock Street Newton-Le-Willows WA12 9DJ on 7 September 2016
04 Aug 2016 AA Micro company accounts made up to 30 June 2015
30 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
02 Oct 2015 AD01 Registered office address changed from Damson House 228 Bury New Road Whitefield Manchester M45 8QN England to Damson House 228 Bury New Road Whitefield Manchester M45 8QN on 2 October 2015
02 Oct 2015 AD01 Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS to Damson House 228 Bury New Road Whitefield Manchester M45 8QN on 2 October 2015
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Apr 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
03 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
11 Apr 2014 AD01 Registered office address changed from 518 Liverpool Road Irlam Manchester Lancashire M44 6AJ England on 11 April 2014
11 Apr 2014 TM01 Termination of appointment of Kishor Patel as a director
11 Apr 2014 AP01 Appointment of Mr Mark Gerard Mann as a director
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
18 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2