- Company Overview for KLG PROPERTY LTD (09752310)
- Filing history for KLG PROPERTY LTD (09752310)
- People for KLG PROPERTY LTD (09752310)
- Charges for KLG PROPERTY LTD (09752310)
- More for KLG PROPERTY LTD (09752310)
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) |
---|---|---|---|
07 Jan 2025 | MR01 | Registration of charge 097523100002, created on 2 January 2025 | |
19 Dec 2024 | MR01 | Registration of charge 097523100001, created on 17 December 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 26 August 2024 with updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2023 | SH10 | Particulars of variation of rights attached to shares | |
30 Jun 2023 | SH08 | Change of share class name or designation | |
30 Jun 2023 | MA | Memorandum and Articles of Association | |
14 Jun 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 August 2022
|
|
30 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
25 May 2023 | SH01 |
Statement of capital following an allotment of shares on 31 August 2022
|
|
25 May 2023 | SH01 |
Statement of capital following an allotment of shares on 31 August 2022
|
|
10 Mar 2023 | AD01 | Registered office address changed from 119 High Street Loughton IG10 4LT United Kingdom to 119 High Road Loughton Essex IG10 4LT on 10 March 2023 | |
12 Sep 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
17 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2020 | PSC04 | Change of details for Mr Kier Goldstein as a person with significant control on 27 August 2019 | |
05 Jun 2020 | CH01 | Director's details changed for Mr Kier Goldstein on 27 August 2019 | |
05 Jun 2020 | PSC07 | Cessation of Vincent Daniel Goldstein as a person with significant control on 27 August 2019 | |
05 Jun 2020 | PSC01 | Notification of Kier Goldstein as a person with significant control on 27 August 2019 |